Advanced company searchLink opens in new window

JS CORPORATE SECRETARIES LIMITED

Company number 03924668

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2021 DS01 Application to strike the company off the register
23 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
04 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Apr 2020 PSC02 Notification of Western Intrust Limited as a person with significant control on 8 April 2020
28 Apr 2020 PSC07 Cessation of Peter Benedict Stone as a person with significant control on 8 April 2020
28 Apr 2020 PSC07 Cessation of Martin Landman as a person with significant control on 8 April 2020
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
04 Jul 2019 CH01 Director's details changed for Mrs Irene Potter on 10 June 2019
04 Jul 2019 CH01 Director's details changed for Mr Stephen John Mills on 10 June 2019
01 Jul 2019 CH04 Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
16 Jan 2019 TM01 Termination of appointment of Michelle Paradisgarten as a director on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Yardena Landman as a director on 16 January 2019
16 Jan 2019 AP01 Appointment of Mr Stephen John Mills as a director on 27 December 2018
16 Jan 2019 AP01 Appointment of Mrs Irene Potter as a director on 27 December 2018
18 Sep 2018 CH01 Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
09 Jun 2017 TM01 Termination of appointment of Nadia Minkoff as a director on 8 June 2017