- 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) |
---|---|---|---|
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
29 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2018 | MR04 | Satisfaction of charge 045176810002 in full | |
26 Jun 2018 | MR04 | Satisfaction of charge 045176810001 in full | |
30 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 May 2017 | AD01 | Registered office address changed from F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE England to Birmingham Central Boulevard Blythe Valley Park, Shirley Solihull B90 8AG on 16 May 2017 | |
13 Dec 2016 | MR01 | Registration of charge 045176810002, created on 5 December 2016 | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2016-06-06
|
|
10 Feb 2016 | AP01 | Appointment of Mr Simon Carl Shaw as a director on 10 February 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from , 24 Wolverhampton Street, Dudley, West Midlands, DY1 1DB to F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE on 15 December 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
15 Nov 2014 | MR01 | Registration of charge 045176810001, created on 12 November 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |