Advanced company searchLink opens in new window

JSO HOLDINGS LIMITED

Company number 11382402

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)
30 Nov 2024 AD01 Registered office address changed from 9 the Fairways Torksey Lincoln LN1 2BJ England to 6 Wood Lane South Hykeham Lincoln LN6 9NL on 30 November 2024
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with updates
26 Jul 2024 PSC04 Change of details for Mrs Sharon Odonoghue as a person with significant control on 26 July 2024
26 Jul 2024 PSC07 Cessation of Redmed Limited as a person with significant control on 26 July 2024
27 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with updates
27 Jun 2024 PSC04 Change of details for Mrs Sharon Odonoghue as a person with significant control on 25 May 2023
27 Jun 2024 PSC02 Notification of Redmed Limited as a person with significant control on 25 May 2023
27 Jun 2024 PSC07 Cessation of John James O'donoghue as a person with significant control on 25 May 2023
27 Jun 2024 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 200
22 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
28 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
08 Nov 2022 AD01 Registered office address changed from 9 9 the Fairways Torksey Lincoln Lincolnshire LN1 2BJ United Kingdom to 9 the Fairways Torksey Lincoln LN1 2BJ on 8 November 2022
21 Sep 2022 AD01 Registered office address changed from 287 High Street Lincoln LN2 1AW England to 9 9 the Fairways Torksey Lincoln Lincolnshire LN1 2BJ on 21 September 2022
04 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
25 May 2022 AD01 Registered office address changed from Lime House Harmston Park Avenue Harmston Lincoln LN5 9GF England to 287 High Street Lincoln LN2 1AW on 25 May 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 30 April 2020
11 May 2021 AA01 Current accounting period shortened from 31 May 2020 to 30 April 2020
07 Dec 2020 AD01 Registered office address changed from 1 Butternab Ridge Huddersfield HD4 7AW United Kingdom to Lime House Harmston Park Avenue Harmston Lincoln LN5 9GF on 7 December 2020
08 Jun 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
29 Jan 2019 MR01 Registration of charge 113824020001, created on 25 January 2019