Advanced company searchLink opens in new window

J3S IT LTD

Company number 09927423

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 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Aug 2023 PSC01 Notification of Jacqueline Brannan as a person with significant control on 1 April 2017
25 Aug 2023 PSC01 Notification of Sheiba Brannan as a person with significant control on 1 April 2017
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
30 Mar 2022 AD01 Registered office address changed from 2 Harvest Crescent Carterton OX18 1FE United Kingdom to 11 Beech Close Faringdon SN7 7EN on 30 March 2022
31 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
10 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
27 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with updates
19 Nov 2018 AP01 Appointment of Mrs Sheiba Brannan as a director on 19 November 2018
24 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 3
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2
29 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 22 December 2016 with updates
06 Jan 2017 CH01 Director's details changed for James Brannan on 6 January 2017
06 Jan 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2 Harvest Crescent Carterton OX18 1FE on 6 January 2017
23 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-23
  • GBP 1