- Company Overview for JSJ NETWORKS LIMITED (10309237)
- Filing history for JSJ NETWORKS LIMITED (10309237)
- People for JSJ NETWORKS LIMITED (10309237)
- More for JSJ NETWORKS LIMITED (10309237)
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 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2022 | DS01 | Application to strike the company off the register | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
04 Feb 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 30 November 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
06 Aug 2021 | PSC04 | Change of details for Suveena Kaur Josen as a person with significant control on 15 March 2021 | |
06 Aug 2021 | PSC07 | Cessation of Jaswinder Singh Josen as a person with significant control on 15 March 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Suveena Kaur Josen on 2 November 2020 | |
02 Nov 2020 | PSC04 | Change of details for Mr Jaswinder Singh Josen as a person with significant control on 2 November 2020 | |
02 Nov 2020 | PSC04 | Change of details for Suveena Kaur Josen as a person with significant control on 2 November 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Jaswinder Singh Josen on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from The Farcroft Rookery Road Handsworth Birmingham B21 9QY England to 9 Sundial Lane Great Barr Birmingham B43 6PA on 2 November 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
10 Aug 2016 | AD01 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom to The Farcroft Rookery Road Handsworth Birmingham B21 9QY on 10 August 2016 | |
03 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-03
|