- Company Overview for JSJ FOAM INSULATION LTD (SC393501)
- Filing history for JSJ FOAM INSULATION LTD (SC393501)
- People for JSJ FOAM INSULATION LTD (SC393501)
- Charges for JSJ FOAM INSULATION LTD (SC393501)
- More for JSJ FOAM INSULATION LTD (SC393501)
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) |
---|---|---|---|
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
24 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Jun 2017 | MR01 | Registration of charge SC3935010001, created on 21 June 2017 | |
29 Dec 2016 | CS01 | 29/12/16 Statement of Capital gbp 1000 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | AD01 | Registered office address changed from 9 North Kirklands Eaglesham Glasgow G76 0NT to 9 North Kirklands Holehouse Road Eaglesham Glasgow G76 0JF on 12 February 2016 | |
15 Jan 2016 | AP01 | Appointment of Mrs Susan Shearer as a director on 15 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AD01 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 9 North Kirklands Eaglesham Glasgow G76 0NT on 15 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Duncan Mcgregor as a director on 15 January 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Sep 2013 | AP01 | Appointment of Mr James Young Shearer as a director | |
13 Sep 2013 | TM01 | Termination of appointment of David Macvicar as a director | |
10 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders |