- Company Overview for JSP LIMITED (00791380)
- Filing history for JSP LIMITED (00791380)
- People for JSP LIMITED (00791380)
- Charges for JSP LIMITED (00791380)
- More for JSP LIMITED (00791380)
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) |
---|---|---|---|
21 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
16 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
26 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
21 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
21 Apr 2011 | CH01 | Director's details changed for Mrs Sarah Helen Baker on 21 April 2011 | |
21 Apr 2011 | CH01 | Director's details changed for Mrs Joanna Mary Johnstone on 21 April 2011 | |
25 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
09 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
09 Aug 2010 | AD02 | Register inspection address has been changed from C/O Jsp Limited Worsham Mill Minster Lovell Witney Oxfordshire OX29 0TA United Kingdom | |
09 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Aug 2010 | AD02 | Register inspection address has been changed | |
06 Aug 2010 | CH01 | Director's details changed for Mr Mark Robert Johnstone on 20 June 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Barry Roger St Gerrans Lowry on 20 June 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Dr Geoffrey Thomas Knight on 20 June 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Mrs Joanna Mary Johnstone on 20 June 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Mr Clive Johnstone on 20 June 2010 | |
06 Aug 2010 | CH01 | Director's details changed for James Luke Johnstone on 20 June 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Mrs Sarah Helen Baker on 20 June 2010 | |
06 Aug 2010 | CH03 | Secretary's details changed for Mrs Catharina Johanna Adriana Payne on 20 June 2010 | |
02 Nov 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
02 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
03 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
15 Jun 2009 | 288c | Secretary's change of particulars / catharina murray / 14/02/2009 | |
21 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
23 Jul 2008 | 363a | Return made up to 20/06/08; full list of members |