Advanced company searchLink opens in new window

JSSC

Company number 04826715

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2015 AR01 Annual return made up to 9 July 2015 no member list
11 Aug 2015 AD01 Registered office address changed from 1st Floor, Unit C Meadowcourt Business Park 4 Hayland Street Sheffield S9 1BY England to 1st Floor, Unit C Meadowcourt Business Park 4 Hayland Street Sheffield S9 1BY on 11 August 2015
10 Aug 2015 AD01 Registered office address changed from Distington House 26 Atlas Way Sheffield S4 7QQ to 1st Floor, Unit C Meadowcourt Business Park 4 Hayland Street Sheffield S9 1BY on 10 August 2015
21 May 2015 AP01 Appointment of Mr Walter John Macgowan as a director on 1 March 2015
25 Feb 2015 TM01 Termination of appointment of David John Reardon as a director on 25 February 2015
23 Feb 2015 TM01 Termination of appointment of Chris May as a director on 1 December 2014
06 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 9 July 2014 no member list
17 Sep 2014 AP01 Appointment of Reverend Martin Oliver Blakebrough as a director on 28 March 2014
12 Jun 2014 TM02 Termination of appointment of Timothy Statham as a secretary
12 Jun 2014 AP03 Appointment of Mrs Catherine Ann Woollen as a secretary
05 Jun 2014 AP01 Appointment of Warren Austin William James as a director
28 Apr 2014 TM01 Termination of appointment of Paul Boyle as a director
28 Apr 2014 TM01 Termination of appointment of Brian Grzymek as a director
28 Apr 2014 TM01 Termination of appointment of Robin Wilkinson as a director
28 Apr 2014 TM01 Termination of appointment of Roy Leighton as a director
28 Apr 2014 TM01 Termination of appointment of Steve Williams as a director
06 Dec 2013 RP04 Second filing of AP01 previously delivered to Companies House
06 Dec 2013 RP04 Second filing of AP01 previously delivered to Companies House
11 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 9 July 2013 no member list
23 Jul 2013 TM01 Termination of appointment of Javed Khan as a director
10 Jul 2013 TM01 Termination of appointment of Trevor Matthews as a director
01 Jul 2013 AP01 Appointment of Chris May as a director
27 Jun 2013 AP01 Appointment of Chris May as a director