- Company Overview for JSB FINANCIAL SERVICES LTD (08820755)
- Filing history for JSB FINANCIAL SERVICES LTD (08820755)
- People for JSB FINANCIAL SERVICES LTD (08820755)
- More for JSB FINANCIAL SERVICES LTD (08820755)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2017 | DS01 | Application to strike the company off the register | |
13 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
18 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
20 Feb 2014 | CERTNM |
Company name changed yanderton LTD\certificate issued on 20/02/14
|
|
20 Feb 2014 | CONNOT | Change of name notice | |
19 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
17 Feb 2014 | AP01 | Appointment of Miss Jade Stephanie Bush as a director | |
17 Feb 2014 | AP03 | Appointment of Miss Jade Stephanie Bush as a secretary | |
11 Feb 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 February 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
19 Dec 2013 | NEWINC | Incorporation |