- Company Overview for JSCC MANAGEMENT (EUROPE) LIMITED (08985874)
- Filing history for JSCC MANAGEMENT (EUROPE) LIMITED (08985874)
- People for JSCC MANAGEMENT (EUROPE) LIMITED (08985874)
- More for JSCC MANAGEMENT (EUROPE) LIMITED (08985874)
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) |
---|---|---|---|
05 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 08985874 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
30 Nov 2018 | AD01 | Registered office address changed from Adamson House Adamson House Wilmslow Road Manchester M20 2YY England to Adamson House Tower Business Park Wilmslow Road Manchester M20 2YY on 30 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Jactin House 24 Hood Street Ancoats Manchester M4 6WX England to Adamson House Adamson House Wilmslow Road Manchester M20 2YY on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Christopher Malcolm Rowlands on 28 November 2018 | |
14 Nov 2018 | PSC04 | Change of details for Mr Christopher Malcolm Rowlands as a person with significant control on 1 November 2018 | |
08 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
05 Jan 2018 | CH01 | Director's details changed for Mr Christopher Malcolm Rowlands on 5 January 2018 | |
05 Jan 2018 | PSC04 | Change of details for Mr Christopher Malcolm Rowlands as a person with significant control on 5 January 2018 | |
10 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from First Floor, Unit 23 Meridian Business Village Hansby Drive, Speke Liverpool L24 9LG England to Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 26 July 2017 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Christopher Malcolm Rowlands as a person with significant control on 8 April 2017 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from Manchester One 53 Floor 12 Suite 12.09 Portland Street Manchester M1 3LD to First Floor, Unit 23 Meridian Business Village Hansby Drive, Speke Liverpool L24 9LG on 21 July 2015 |