Advanced company searchLink opens in new window

JSH UK HOLDINGS LTD

Company number 11710719

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)
08 Jan 2024 AD01 Registered office address changed from 66a Braywick Road Maidenhead SL6 1DE United Kingdom to 49 High Street Egham TW20 9EW on 8 January 2024
08 Jan 2024 AD01 Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to 66a Braywick Road Maidenhead SL6 1DE on 8 January 2024
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Dec 2022 AA Micro company accounts made up to 30 December 2021
28 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
28 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
26 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
24 May 2021 CH01 Director's details changed for Dr Jagdeep Singh Hans on 15 May 2021
26 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Aug 2020 AD01 Registered office address changed from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to 60 Wensleydale Road Hampton TW12 2LX on 18 August 2020
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
31 Jul 2019 PSC04 Change of details for Mr Jagdeep Singh Hans as a person with significant control on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB United Kingdom to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 31 July 2019
14 Dec 2018 AD01 Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom to C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 14 December 2018
04 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-04
  • GBP 1