Advanced company searchLink opens in new window

J.S.C. ESTATE LIMITED

Company number 03455540

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)
06 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
16 Sep 2024 AA Total exemption full accounts made up to 5 April 2024
01 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
30 Oct 2023 PSC04 Change of details for Mr Jagmail Singh Claire as a person with significant control on 27 October 2023
30 Oct 2023 CH01 Director's details changed for Mr Amardeep Jason Singh Claire on 27 October 2023
30 Oct 2023 CH01 Director's details changed for Mr Sandeep Jagtar Singh Claire on 27 October 2023
04 Aug 2023 AD01 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 4 August 2023
16 Jun 2023 AA Total exemption full accounts made up to 5 April 2023
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
06 Aug 2022 AA Total exemption full accounts made up to 5 April 2022
05 Nov 2021 SH19 Statement of capital on 5 November 2021
  • GBP 240,000
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
08 Oct 2021 CH01 Director's details changed for Mr Amardeep Jason Singh Claire on 30 June 2021
05 Oct 2021 CH01 Director's details changed for Rajinder Kaur Claire on 5 October 2021
05 Oct 2021 CH03 Secretary's details changed for Mr Jagmail Singh Claire on 5 October 2021
05 Oct 2021 CH01 Director's details changed for Mr Sandeep Jagtar Singh Claire on 5 October 2021
05 Oct 2021 CH01 Director's details changed for Mr Jagmail Singh Claire on 5 October 2021
05 Oct 2021 CH01 Director's details changed for Mr Amardeep Jason Singh Claire on 5 October 2021
05 Oct 2021 PSC04 Change of details for Mr Jagmail Singh Claire as a person with significant control on 5 October 2021
27 Sep 2021 SH20 Statement by Directors
27 Sep 2021 CAP-SS Solvency Statement dated 17/09/21
27 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2021 AA Total exemption full accounts made up to 5 April 2021
28 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 5 April 2020