- Company Overview for JSA ASSOCIATES LTD (04517681)
- Filing history for JSA ASSOCIATES LTD (04517681)
- People for JSA ASSOCIATES LTD (04517681)
- Charges for JSA ASSOCIATES LTD (04517681)
- More for JSA ASSOCIATES LTD (04517681)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2022 | DS01 | Application to strike the company off the register | |
14 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
13 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
13 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2020 | |
13 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Oct 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
13 Oct 2022 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
05 May 2020 | PSC01 | Notification of Jason Shaw as a person with significant control on 1 May 2020 | |
05 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 5 May 2020 | |
05 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2020 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
03 May 2020 | TM01 | Termination of appointment of Simon Carl Shaw as a director on 1 April 2019 | |
22 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AD01 | Registered office address changed from Birmingham Central Boulevard Blythe Valley Park, Shirley Solihull B90 8AG England to F4, Hagley Court South Level Street the Waterfront Brierley Hill West Midlands DY5 1XE on 19 December 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Simon Carl Shaw on 11 December 2018 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2017 |