Advanced company searchLink opens in new window

JSR MANAGEMENT & HR CONSULTANCY SERVICES LTD

Company number 07479823

Filter by category

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)
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Sep 2017 CH01 Director's details changed for Ms Susan Ann Allen on 29 July 2017
14 Sep 2017 CH01 Director's details changed for Mr John Hamilton Robertson on 29 July 2017
20 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AD01 Registered office address changed from 117 Paynes Road Southampton SO15 3BW to 6 Paignton Road Southampton SO16 4NP on 9 September 2015
31 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2013 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AD01 Registered office address changed from 9 Glen Road Southampton SO19 9EJ United Kingdom on 9 December 2013
23 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
12 Aug 2011 CH01 Director's details changed for Mr John Hamilton Robertson on 1 June 2011
12 Aug 2011 CH01 Director's details changed for Mrs Susan Ann Lawson on 1 April 2011
14 Jun 2011 AD01 Registered office address changed from 33a Fareham Park Road Fareham Hampshire PO15 6LE United Kingdom on 14 June 2011
10 Feb 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 February 2011
30 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)