Advanced company searchLink opens in new window

JSCC MANAGEMENT (EUROPE) LIMITED

Company number 08985874

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)
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
  • GBP 100
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