Advanced company searchLink opens in new window

JSS GROUP LIMITED

Company number 02485427

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)
12 Aug 2023 TM01 Termination of appointment of Ajaz Shafi as a director on 9 August 2023
12 Aug 2023 AP01 Appointment of Mr Steven James Mcgee as a director on 9 August 2023
24 Jul 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
24 Aug 2022 AA Full accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
19 Apr 2022 TM01 Termination of appointment of Stephen Bowcott as a director on 31 January 2022
19 Apr 2022 AP01 Appointment of Mr Ajaz Shafi as a director on 31 January 2022
18 Nov 2021 AA Full accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
25 Jan 2021 TM01 Termination of appointment of John Francis Dennehy as a director on 25 January 2021
25 Jan 2021 AP01 Appointment of Mr Paul Richard Brown as a director on 25 January 2021
21 Jan 2021 AA Full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
01 Aug 2019 AA Full accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
06 Jun 2018 PSC02 Notification of John Sisk & Son (Holdings) Limited as a person with significant control on 6 April 2016
02 Oct 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,370
18 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3,370
15 Dec 2015 TM01 Termination of appointment of Garry Keith Crabtree as a director on 15 December 2015