Advanced company searchLink opens in new window

J S LOCUM SERVICES LIMITED

Company number 07407755

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)
14 Nov 2017 MR01 Registration of charge 074077550010, created on 1 November 2017
09 Nov 2017 MR04 Satisfaction of charge 074077550002 in full
09 Nov 2017 MR04 Satisfaction of charge 074077550003 in full
09 Nov 2017 MR04 Satisfaction of charge 074077550005 in full
09 Nov 2017 MR04 Satisfaction of charge 074077550004 in full
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2017 MR01 Registration of charge 074077550007, created on 1 November 2017
02 Nov 2017 MR01 Registration of charge 074077550006, created on 1 November 2017
02 Nov 2017 MR01 Registration of charge 074077550008, created on 1 November 2017
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
22 Aug 2017 AD01 Registered office address changed from 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 10 Grange Terrace Sunderland SR2 7DF on 22 August 2017
05 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
21 Jun 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 074077550004, created on 1 December 2015
21 Jun 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 074077550005, created on 1 December 2015
15 Dec 2015 MR01 Registration of charge 074077550003, created on 1 December 2015
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 MR01 Registration of charge 074077550002, created on 1 December 2015
21 Oct 2015 MR04 Satisfaction of charge 1 in full
20 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
28 Aug 2014 CH01 Director's details changed for Jaspal Singh on 26 August 2014