Advanced company searchLink opens in new window

JSS OFFICE INTERIORS LTD

Company number 11939625

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)
03 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 27 July 2024
10 Aug 2023 AD01 Registered office address changed from Unnit H Highfield Ind Estate Highfield Road Little Hulton Manchester M38 9st England to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 10 August 2023
10 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-28
10 Aug 2023 LIQ02 Statement of affairs
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
09 May 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
09 May 2022 AA Micro company accounts made up to 30 April 2021
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 30 April 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 PSC01 Notification of Elizabeth Louise Thompson as a person with significant control on 1 August 2019
19 Mar 2020 AP01 Appointment of Mrs Elizabeth Louise Thompson as a director on 1 August 2019
17 Mar 2020 TM01 Termination of appointment of Zayn Thompson as a director on 1 August 2019
17 Mar 2020 PSC07 Cessation of Zayn Thompson as a person with significant control on 1 August 2019
17 Mar 2020 AD01 Registered office address changed from 7 Coppice Close Lostock Bolton Lancashire BL6 4GE England to Unnit H Highfield Ind Estate Highfield Road Little Hulton Manchester M38 9st on 17 March 2020
19 Dec 2019 AD01 Registered office address changed from Abbey House 270-272 Lever Street Bolton BL3 6PD England to 7 Coppice Close Lostock Bolton Lancashire BL6 4GE on 19 December 2019
11 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-11
  • GBP 1