JS FINANCIAL SERVICES (LONDON) LIMITED
Company number 06799719
- Company Overview for JS FINANCIAL SERVICES (LONDON) LIMITED (06799719)
- Filing history for JS FINANCIAL SERVICES (LONDON) LIMITED (06799719)
- People for JS FINANCIAL SERVICES (LONDON) LIMITED (06799719)
- More for JS FINANCIAL SERVICES (LONDON) LIMITED (06799719)
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) |
---|---|---|---|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH03 | Secretary's details changed for Jane Anne Bacchus on 30 June 2013 | |
31 Mar 2014 | AD01 | Registered office address changed from 103 Parkway London NW1 7PP on 31 March 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Jun 2012 | AP03 | Appointment of Jane Anne Bacchus as a secretary | |
21 May 2012 | TM02 | Termination of appointment of Steven Govier as a secretary | |
21 May 2012 | TM01 | Termination of appointment of Steven Barry Govier as a director | |
06 Mar 2012 | CH01 | Director's details changed for Jane Anne Bacchus on 1 August 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for Jane Anne Bacchus on 27 August 2010 | |
20 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Steven Govier on 23 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Jane Anne Bacchus on 23 January 2010 | |
26 Jan 2010 | CH03 | Secretary's details changed for Steven Barry Govier on 23 January 2010 | |
23 Jan 2009 | NEWINC | Incorporation |