Advanced company searchLink opens in new window

JS LAND & CAPITAL LIMITED

Company number 10480653

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2022 DS01 Application to strike the company off the register
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
03 Sep 2021 AD01 Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 3 September 2021
30 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2019
21 Jan 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 1 Bell Street 2nd Floor London NW1 5BY on 21 January 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 CS01 Confirmation statement made on 15 November 2018 with updates
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2018 TM01 Termination of appointment of Simon Russell Greenspan as a director on 5 January 2018
24 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
07 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
13 Dec 2016 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
13 Dec 2016 AA01 Current accounting period extended from 30 November 2017 to 30 April 2018