- Company Overview for JSF MAINTENANCE LTD (09882914)
- Filing history for JSF MAINTENANCE LTD (09882914)
- People for JSF MAINTENANCE LTD (09882914)
- Charges for JSF MAINTENANCE LTD (09882914)
- More for JSF MAINTENANCE LTD (09882914)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
23 May 2024 | SH01 |
Statement of capital following an allotment of shares on 23 May 2024
|
|
23 May 2024 | AP01 | Appointment of Mr Donald Winyard as a director on 23 May 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Aug 2023 | CH01 | Director's details changed for Mr Jamie Forrest on 30 August 2023 | |
30 Aug 2023 | PSC04 | Change of details for Mr Jamie Forrest as a person with significant control on 30 August 2023 | |
30 Aug 2023 | AD01 | Registered office address changed from 4 Summerhouse Road, Regents Pavilion Moulton Park Industrial Estate Northampton NN3 6BJ England to Seven Grange Lane Pitsford Northampton NN6 9AP on 30 August 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
09 Apr 2021 | MR01 | Registration of charge 098829140001, created on 30 March 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from 60 Howards Way Howards Way Northampton NN3 6RP England to 4 Summerhouse Road, Regents Pavilion Moulton Park Industrial Estate Northampton NN3 6BJ on 10 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from 77 Prentice Court Northampton NN3 8XR United Kingdom to 60 Howards Way Howards Way Northampton NN3 6RP on 8 March 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
17 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 |