Advanced company searchLink opens in new window

JSS HEALTHCARE LTD

Company number 09846338

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)
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
28 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
10 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
12 May 2021 CS01 Confirmation statement made on 14 August 2020 with no updates
19 Aug 2020 AA Unaudited abridged accounts made up to 31 October 2019
20 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
15 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
09 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
12 May 2017 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to The Yeovil Innovation Centre 3 Barracks Close Copse Road Yeovil BA22 8RN on 12 May 2017
12 May 2017 MR01 Registration of charge 098463380001, created on 11 May 2017
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
28 Apr 2016 TM01 Termination of appointment of John and Smith Ltd as a director on 31 March 2016
28 Apr 2016 AP01 Appointment of Mr Jobi Mannoor Chacko as a director on 31 March 2016
28 Apr 2016 TM01 Termination of appointment of Xiu Mei Sun as a director on 31 March 2016
04 Nov 2015 TM01 Termination of appointment of John and Smith Ltd as a director on 4 November 2015
03 Nov 2015 AP02 Appointment of John and Smith Ltd as a director on 2 November 2015
28 Oct 2015 CH02 Director's details changed for John and Smith Ltd on 28 October 2015
28 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted