Advanced company searchLink opens in new window

J.S. HELD UK LIMITED

Company number 05088224

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)
11 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
07 Sep 2021 AD01 Registered office address changed from 30 Newman Street London W1T 1PT to 66-67 Newman Street London W1T 3EQ on 7 September 2021
18 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
04 Jun 2021 SH06 Cancellation of shares. Statement of capital on 1 November 2018
  • GBP 4,401.37
14 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
06 Aug 2020 CH01 Director's details changed for The Rt. Hon. Lord Peter Selwyn Chadlington on 1 August 2020
06 Aug 2020 CH01 Director's details changed for The Rt. Hon. Lord Peter Selwyn Chadlington on 1 August 2020
15 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
23 Sep 2019 AA Accounts for a small company made up to 31 December 2018
04 Jul 2019 SH06 Cancellation of shares. Statement of capital on 1 November 2018
  • GBP 4,401.37
04 Jul 2019 SH03 Purchase of own shares.
29 Mar 2019 AP03 Appointment of Mr Jatinder Singh as a secretary on 27 March 2019
29 Mar 2019 TM02 Termination of appointment of Julija Prokofjeva as a secretary on 27 March 2019
28 Feb 2019 TM02 Termination of appointment of Barbara Raude-Leroy as a secretary on 27 February 2019
28 Feb 2019 AP03 Appointment of Ms Julija Prokofjeva as a secretary on 27 February 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
03 Jan 2019 PSC02 Notification of Gpw Group Ltd as a person with significant control on 20 December 2018
03 Jan 2019 PSC07 Cessation of Philip Worman as a person with significant control on 2 January 2019
03 Jan 2019 PSC07 Cessation of Peter Damian Pender-Cudlip as a person with significant control on 20 December 2018
02 Jan 2019 PSC01 Notification of Philip Worman as a person with significant control on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Patrick Tristram Finucane Grayson as a director on 21 December 2018
20 Dec 2018 TM02 Termination of appointment of Benjamin Thomas Staff as a secretary on 10 December 2018
10 Dec 2018 AP03 Appointment of Mrs Barbara Raude-Leroy as a secretary on 10 December 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates