- Company Overview for JS&P LIMITED (00938121)
- Filing history for JS&P LIMITED (00938121)
- People for JS&P LIMITED (00938121)
- Insolvency for JS&P LIMITED (00938121)
- Registers for JS&P LIMITED (00938121)
- More for JS&P LIMITED (00938121)
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) |
---|---|---|---|
11 Aug 2016 | AP01 | Appointment of Mr Peter Lindop Hall as a director on 29 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Mr Wadham St. John Downing on 11 March 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 30 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 | |
30 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Jacqui Gregory, Company Secretary, Towry 6 New Street Square London EC4A 3BF | |
11 Mar 2016 | AP01 | Appointment of Mr Wadham St. John Downing as a director on 11 March 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
15 May 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Apr 2014 | TM01 | Termination of appointment of Andrew Fisher as a director | |
25 Apr 2014 | AP01 | Appointment of Mr Robert Alan Devey as a director | |
01 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-04-01
|
|
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
07 Oct 2011 | TM01 | Termination of appointment of Nicholas Anderson as a director | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jul 2011 | AP01 | Appointment of Mr Paul Vernon Wright as a director | |
26 Apr 2011 | CH01 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 | |
20 Apr 2011 | CH01 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 | |
20 Apr 2011 | CH01 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 |