Advanced company searchLink opens in new window

JSB LIFE SCIENCES LIMITED

Company number 08028445

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)
31 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
14 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Jul 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from Graylands Estate Unit 25 Langhurstwood Road Horsham West Sussex RH12 4QD England to Suite G18, the Innovation Centre 1 Devon Way Birmingham B31 2TS on 23 January 2020
12 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
09 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
21 Jun 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
25 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
07 Jun 2017 CS01 Confirmation statement made on 12 April 2017 with updates
05 Apr 2017 AD01 Registered office address changed from Cedar Court Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW to Graylands Estate Unit 25 Langhurstwood Road Horsham West Sussex RH12 4QD on 5 April 2017
01 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
22 Sep 2016 TM01 Termination of appointment of Bryan White as a director on 9 April 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
30 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
29 Sep 2015 AD01 Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Cedar Court Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW on 29 September 2015