Advanced company searchLink opens in new window

JS GARDEN RECLAIM LIMITED

Company number 11942147

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)
13 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
19 Jul 2023 AD01 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom to 73 Stoneleigh Broadway Epsom Surrey KT17 2HP on 19 July 2023
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
12 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
08 Dec 2021 PSC04 Change of details for Mr James Jeffery Howard as a person with significant control on 25 February 2021
07 Dec 2021 PSC04 Change of details for Mr James Dodd as a person with significant control on 25 February 2021
23 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
22 Apr 2021 PSC01 Notification of James Dodd as a person with significant control on 25 February 2021
22 Apr 2021 PSC01 Notification of James Jeffery Howard as a person with significant control on 25 February 2021
22 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 22 April 2021
25 Feb 2021 TM01 Termination of appointment of James Tinson as a director on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Arben Muhaj as a director on 25 February 2021
29 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
23 Jul 2020 PSC08 Notification of a person with significant control statement
23 Jul 2020 AP01 Appointment of Mr Arben Muhaj as a director on 23 July 2020
23 Jul 2020 AP01 Appointment of Mr James Dodd as a director on 23 July 2020
23 Jul 2020 AP01 Appointment of Mr James Tinson as a director on 23 July 2020
23 Jul 2020 PSC07 Cessation of Samantha Jane Howard as a person with significant control on 23 July 2020
23 Jul 2020 PSC07 Cessation of James Jeffery Howard as a person with significant control on 23 July 2020
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 4