- Company Overview for JSS PROPERTIES LTD (07714700)
- Filing history for JSS PROPERTIES LTD (07714700)
- People for JSS PROPERTIES LTD (07714700)
- More for JSS PROPERTIES LTD (07714700)
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) |
---|---|---|---|
15 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
19 Aug 2022 | CH01 | Director's details changed for Mrs Jasvinder Gill on 18 August 2022 | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
23 Sep 2021 | PSC04 | Change of details for Mrs Jasvinder Kaur Gill as a person with significant control on 23 September 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mrs Jasvinder Kaur Gill on 23 September 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from Boreas Vale Farm Thorngumbald Road Hull East Yorkshire HU12 8AZ to 70 Wright Street Hull HU2 8JD on 23 July 2019 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
10 Aug 2018 | PSC04 | Change of details for Mrs Jasvinder Kaur Gill as a person with significant control on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Jasvinder Kaur Gill on 10 August 2018 | |
08 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
16 May 2016 | TM01 | Termination of appointment of Yaswinder Singh Gill as a director on 1 October 2015 | |
18 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 |