Advanced company searchLink opens in new window

JUSTICE SUPPORT SERVICES (NORTH KENT) LIMITED

Company number 05826309

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)
10 Oct 2019 AA Full accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
13 Sep 2017 AA Full accounts made up to 31 March 2017
23 Aug 2017 TM01 Termination of appointment of Charles William Grant Herriott as a director on 23 August 2017
23 Aug 2017 AP01 Appointment of Mr Louis Javier Falero as a director on 23 August 2017
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr Michael Andrew Donn on 29 March 2017
28 Nov 2016 CH01 Director's details changed for Mr Adam George Waddington on 3 October 2016
28 Nov 2016 CH01 Director's details changed for Mr Charles William Grant Herriott on 19 October 2016
20 Oct 2016 TM01 Termination of appointment of Catherine Mary Oxby as a director on 19 October 2016
20 Oct 2016 AP01 Appointment of Mr Charles William Grant Herriott as a director on 19 October 2016
22 Sep 2016 AA Full accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
07 Mar 2016 AP01 Appointment of Mrs Catherine Mary Oxby as a director on 4 March 2016
07 Mar 2016 TM01 Termination of appointment of Moira Turnbull-Fox as a director on 4 March 2016
21 Sep 2015 AA Full accounts made up to 31 March 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
11 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
06 May 2015 AUD Auditor's resignation
04 Sep 2014 AA Full accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
09 Apr 2014 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 9 April 2014
09 Apr 2014 AP04 Appointment of Infrastructure Managers Limited as a secretary