Advanced company searchLink opens in new window

JSPAF LTD

Company number 11907249

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2024 RP10 Address of person with significant control Miss Jenny Lee Salmon changed to 11907249 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 June 2024
13 Jun 2024 RP09 Address of officer Miss Jenny Lee Salmon changed to 11907249 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 June 2024
13 Jun 2024 RP05 Registered office address changed to PO Box 4385, 11907249 - Companies House Default Address, Cardiff, CF14 8LH on 13 June 2024
24 Dec 2023 CS01 Confirmation statement made on 24 December 2023 with updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2023 CS01 Confirmation statement made on 12 May 2023 with updates
11 Oct 2023 AP01 Appointment of Miss Jenny Lee Salmon as a director on 1 June 2023
11 Oct 2023 TM01 Termination of appointment of Muhammad Yassar Khan as a director on 1 September 2023
11 Oct 2023 PSC01 Notification of Jenny Lee Salmon as a person with significant control on 1 September 2023
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 TM01 Termination of appointment of Sajjad Ahmad Shabir as a director on 1 January 2021
17 May 2023 AP01 Appointment of Mr Muhammad Yassar Khan as a director on 1 January 2021
17 May 2023 PSC07 Cessation of Kamran Saddique as a person with significant control on 1 January 2021
17 May 2023 TM01 Termination of appointment of Kamran Saddique as a director on 1 January 2021
17 May 2023 AD01 Registered office address changed from 40 Springfield Road Coventry CV1 4GS England to 124 City Road London EC1V 2NX on 17 May 2023
16 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates