Advanced company searchLink opens in new window

JSM UK GROUP LIMITED

Company number 09990294

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)
22 Feb 2024 AA Micro company accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
08 Oct 2022 AD01 Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 8 October 2022
03 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
29 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
17 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
24 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
24 Feb 2019 PSC07 Cessation of Ejaz Haq as a person with significant control on 30 January 2019
30 Jan 2019 PSC01 Notification of Ejaz Haq as a person with significant control on 6 December 2018
30 Jan 2019 PSC07 Cessation of David Berman as a person with significant control on 6 December 2018
30 Jan 2019 TM01 Termination of appointment of Ejaz Haq as a director on 6 December 2018
03 Jan 2019 AP01 Appointment of Mr Ejaz Haq as a director on 6 December 2018
03 Jan 2019 TM01 Termination of appointment of David Philip Berman as a director on 6 December 2018
15 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 28 February 2017
01 Nov 2017 CH01 Director's details changed for Mr Jacoub Micheal Nazha on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Mr David Philip Berman on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017