Advanced company searchLink opens in new window

JSS MANAGEMENT CONSULTANTS LIMITED

Company number 03900734

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)
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