- Company Overview for JSCC LIMITED (08239543)
- Filing history for JSCC LIMITED (08239543)
- People for JSCC LIMITED (08239543)
- More for JSCC LIMITED (08239543)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
28 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
06 Oct 2020 | SH08 | Change of share class name or designation | |
06 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
24 Oct 2019 | CH01 | Director's details changed for Mr Jason Stewart Campbell on 3 October 2019 | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
26 Apr 2016 | CH01 | Director's details changed for Mrs Rachel Anne Campbell on 26 April 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Jason Stewart Campbell on 26 April 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 13 Hill Close Lightpill Stroud Gloucestershire GL5 3PG to Old Willow Cottage 1 the Common Berkeley Heath Berkeley Gloucestershire GL13 9ER on 26 April 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
01 May 2015 | AP01 | Appointment of Mr Jason Stewart Campbell as a director on 27 April 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |