Advanced company searchLink opens in new window

J.S.S. TOBACCO LTD

Company number 07081533

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)
02 May 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
02 May 2014 RT01 Administrative restoration application
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
08 Dec 2011 CH04 Secretary's details changed for Appleton Secretaries Limited on 19 November 2011
08 Dec 2011 AD01 Registered office address changed from , 3Rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom on 8 December 2011
01 Sep 2011 AD01 Registered office address changed from , Suite 404 Albany House, 324/326 Regent Street, London, W1B 3HH, United Kingdom on 1 September 2011
06 Jun 2011 CERTNM Company name changed jamal S.s LTD\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
05 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
25 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
10 Mar 2011 AD01 Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England on 10 March 2011
10 Mar 2011 AP04 Appointment of Appleton Secretaries Limited as a secretary
09 Mar 2011 TM02 Termination of appointment of Fidentia Secretarial Limited as a secretary
15 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Jamal Abdul Naser Al-Mahamid on 18 December 2009
19 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted