Advanced company searchLink opens in new window

JSAK HOLDINGS LIMITED

Company number 11131065

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)
18 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
18 Jul 2024 PSC05 Change of details for Living the Dream Now Limited as a person with significant control on 18 July 2024
18 Jul 2024 PSC05 Change of details for Jhf Holdings Limited as a person with significant control on 18 July 2024
18 Jul 2024 PSC04 Change of details for Mr Julian Charles Butler as a person with significant control on 18 July 2024
18 Jul 2024 PSC04 Change of details for Mrs Sarah Jane Butler as a person with significant control on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Mrs Sarah Jane Butler on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Mr Julian Charles Butler on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Mrs Kelly Anne Buckland on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Mr Ashley Steven Buckland on 18 July 2024
10 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
14 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to 42 Cowley Road Lymington SO41 9JQ on 11 January 2022
06 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
27 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 01/07/2018
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
28 Sep 2018 CS01 Confirmation statement made on 1 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 27/09/2019.
28 Sep 2018 PSC01 Notification of Kelly Anne Buckland as a person with significant control on 3 January 2018
28 Sep 2018 PSC01 Notification of Ashley Steven Buckland as a person with significant control on 3 January 2018