Advanced company searchLink opens in new window

JSA ASSOCIATES LTD

Company number 04517681

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)
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