- Company Overview for JSS MANAGEMENT CONSULTANTS LIMITED (03900734)
- Filing history for JSS MANAGEMENT CONSULTANTS LIMITED (03900734)
- People for JSS MANAGEMENT CONSULTANTS LIMITED (03900734)
- More for JSS MANAGEMENT CONSULTANTS LIMITED (03900734)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2023 | DS01 | Application to strike the company off the register | |
12 Oct 2023 | TM02 | Termination of appointment of Charles George Clough as a secretary on 12 October 2023 | |
26 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
07 Dec 2020 | AD01 | Registered office address changed from Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 7 December 2020 | |
21 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Apr 2020 | AD01 | Registered office address changed from Office 12B, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 11 April 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from 6 South Bar Street Banbury OX16 9AA England to Office 12B, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 13 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Jan 2018 | PSC04 | Change of details for Mrs Susan Mary Steel as a person with significant control on 16 January 2018 | |
16 Jan 2018 | PSC04 | Change of details for Mr John Senior Steel as a person with significant control on 16 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
12 Dec 2017 | AD01 | Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to 6 South Bar Street Banbury OX16 9AA on 12 December 2017 | |
11 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |