Advanced company searchLink opens in new window

THE TRUSTEES OF THE J.S.S.M.

Company number 02899353

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)
27 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
22 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
24 May 2023 AD01 Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR England to 35 Ballards Lane London N3 1XW on 24 May 2023
28 Apr 2023 PSC04 Change of details for Mr Martin Anthony Richman as a person with significant control on 28 April 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
01 Mar 2022 TM01 Termination of appointment of Leo Noe as a director on 11 May 2020
05 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
20 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
18 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
13 Jan 2020 AD01 Registered office address changed from 48 Wykeham Road London NW4 2SU England to Mountcliff House 154 Brent Street London NW4 2DR on 13 January 2020
29 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
13 Dec 2018 AP01 Appointment of Mr Leo Noe as a director on 3 December 2018
01 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
13 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
02 Mar 2017 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 48 Wykeham Road London NW4 2SU on 2 March 2017
02 Mar 2017 TM01 Termination of appointment of Paul Joseph Freud as a director on 28 February 2017
02 Mar 2017 TM01 Termination of appointment of Malcolm Adler as a director on 28 February 2017
25 May 2016 TM01 Termination of appointment of Philip David Weinstein as a director on 6 March 2016
21 Apr 2016 AA Accounts for a dormant company made up to 29 February 2016