Advanced company searchLink opens in new window

JSP COMMS LIMITED

Company number 06161242

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
11 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2022 AD01 Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 22 April 2022
22 Apr 2022 LIQ01 Declaration of solvency
22 Apr 2022 600 Appointment of a voluntary liquidator
22 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-12
21 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 PSC04 Change of details for Mr James Stephen Palmer as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr James Stephen Palmer on 20 November 2018
26 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 CH01 Director's details changed for James Palmer on 17 October 2014