Advanced company searchLink opens in new window

JSW INVESTMENTS LIMITED

Company number 10195456

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)
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
03 May 2021 SH01 Statement of capital following an allotment of shares on 24 May 2020
  • GBP 100
29 Nov 2020 AA Micro company accounts made up to 31 March 2020
12 Nov 2020 CH01 Director's details changed for Mr John Stuart Williamson on 11 November 2020
12 Nov 2020 AD01 Registered office address changed from The Genesis Centre North Staffs Business Centre 18 Innovation Way Stoke on Trent Staffordshire ST6 4BF United Kingdom to 37 Sutherland Drive Newcastle ST5 3NZ on 12 November 2020
12 Nov 2020 PSC04 Change of details for Mr John Stuart Williamson as a person with significant control on 11 November 2020
17 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
10 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-09
25 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
25 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
30 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
06 Apr 2018 PSC01 Notification of John Stuart Williamson as a person with significant control on 6 April 2018
06 Apr 2018 PSC07 Cessation of Kylie Elizabeth Martin as a person with significant control on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of John Michall Smith as a director on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of Rachel-Lee Atkins as a director on 6 April 2018
06 Apr 2018 PSC07 Cessation of John Michall Smith as a person with significant control on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of Kylie Elizabeth Martin as a director on 6 April 2018
06 Apr 2018 AP01 Appointment of Mr John Stuart Williamson as a director on 6 April 2018