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)
26 Apr 2010 TM01 Termination of appointment of Shona Dunn as a director
13 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2010 TM01 Termination of appointment of Alison Schofield as a director
17 Sep 2009 AA Full accounts made up to 31 March 2009
07 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2009 363a Annual return made up to 09/07/09
17 Jul 2009 288a Director appointed nicholas john mccarthy
09 Jul 2009 288a Director appointed stephen john mcguirk
28 May 2009 288a Director appointed shona dunn
26 May 2009 MEM/ARTS Memorandum and Articles of Association
26 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2009 288a Director appointed ian james latimer
29 Dec 2008 288b Appointment terminated director rosemary eagleson
28 Oct 2008 288b Appointment terminated director andrew cameron
28 Oct 2008 288b Appointment terminated director richard cullen
23 Sep 2008 AA Full accounts made up to 31 March 2008
27 Aug 2008 363s Annual return made up to 09/07/08
06 Aug 2008 288a Director appointed paul mckeever
01 Aug 2008 288b Appointment terminated director jonathan potts
01 Aug 2008 288b Appointment terminated director janette berry
01 Jul 2008 288a Director appointed peter fahy
17 Jun 2008 288b Appointment terminated director jonathan sedgwick
17 Jun 2008 288b Appointment terminated director robert quick
17 Jun 2008 288b Appointment terminated director herbert woolnough
17 Jun 2008 288b Appointment terminated director ellie roy