Advanced company searchLink opens in new window

JSFS LIMITED

Company number 05998476

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
05 Feb 2021 AD01 Registered office address changed from The Mill, Kingsteingnton Road Newton Abbot Devon TQ12 2QA to 42 Manor Road Aldershot Hants GU11 3DG on 5 February 2021
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Feb 2020 AA Total exemption full accounts made up to 30 November 2018
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2019 AA Total exemption full accounts made up to 30 November 2017
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
15 Sep 2017 TM01 Termination of appointment of Maureen Painter as a director on 10 August 2017
17 Aug 2017 AA Micro company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
19 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
12 Feb 2016 CH01 Director's details changed for Mr Matthew Sharp on 1 August 2015
23 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Mar 2015 TM01 Termination of appointment of Jacqueline Cole as a director on 5 March 2015
28 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 May 2014 AP01 Appointment of Mrs Maureen Painter as a director