Advanced company searchLink opens in new window

JSPM RESIDENTIAL LTD

Company number 08144339

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)
30 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
23 Aug 2016 AA01 Current accounting period extended from 31 July 2016 to 31 August 2016
22 Aug 2016 AP01 Appointment of Sir Jonathon Band as a director on 16 July 2012
22 Aug 2016 AP01 Appointment of Mr John Gildersleeve as a director on 16 July 2012
22 Aug 2016 AP01 Appointment of Mr John Edward Nicholas as a director on 19 August 2016
22 Aug 2016 TM01 Termination of appointment of John Edward Nicholas as a director on 19 August 2016
21 Aug 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Apartment 11 Egerton House 3 Elmira Way Salford M5 3DH on 21 August 2016
19 Aug 2016 AP01 Appointment of Mr John Edward Nicholas as a director on 19 August 2016
19 Aug 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 August 2016
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
04 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
03 Aug 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 3 August 2016
03 Aug 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 August 2016
20 Jul 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 July 2016
20 Jul 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 20 July 2016
05 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
18 Aug 2014 AR01 Annual return made up to 16 July 2014
Statement of capital on 2014-08-18
  • GBP 1
18 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
15 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1