Advanced company searchLink opens in new window

J.S. FIRE PROTECTION LIMITED

Company number 01182676

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)
19 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
03 Aug 2022 AA01 Current accounting period extended from 31 May 2022 to 31 August 2022
25 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with updates
02 Nov 2021 PSC07 Cessation of Richard John Short as a person with significant control on 1 November 2021
02 Nov 2021 PSC07 Cessation of Jennifer Jury as a person with significant control on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Richard John Short as a director on 1 November 2021
02 Nov 2021 AD01 Registered office address changed from 4 Mews Road St. Leonards on Sea East Sussex TN38 0EA to Cirket House Sidney Little Road St Leonards on Sea East Sussex TN38 9PU on 2 November 2021
02 Nov 2021 PSC02 Notification of Fuzion4 Limited as a person with significant control on 1 November 2021
02 Nov 2021 AP01 Appointment of Mr Andre Paul Keen as a director on 1 November 2021
02 Nov 2021 TM02 Termination of appointment of Joan Short as a secretary on 1 November 2021
12 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
12 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 200
06 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
22 Jul 2020 CC04 Statement of company's objects
22 Jul 2020 MA Memorandum and Articles of Association
22 Jul 2020 MA Memorandum and Articles of Association
22 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Re-issue of bonus shares 26/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2020 MA Memorandum and Articles of Association
20 Jul 2020 SH20 Statement by Directors