JS HOTELS LIMITED

04558909
3 CERVANTES COURT RUSTON MEWS LONDON W11 1UE

Documents

Documents
Date Category Description Pages
23 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
22 Dec 2020 accounts Annual Accounts 7 Buy now
18 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 7 Buy now
21 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 7 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 7 Buy now
15 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 6 Buy now
18 Oct 2015 annual-return Annual Return 4 Buy now
16 Sep 2015 accounts Annual Accounts 6 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
19 Oct 2013 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 11 Buy now
12 Nov 2012 accounts Annual Accounts 4 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
11 Jun 2011 officers Termination of appointment of director (Nicholas Head) 1 Buy now
24 Oct 2010 annual-return Annual Return 5 Buy now
24 Oct 2010 officers Change of particulars for director (Nicholas John Head) 2 Buy now
08 Sep 2010 accounts Annual Accounts 3 Buy now
15 Jun 2010 officers Change of particulars for director (Stephen James Collis) 2 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2010 officers Change of particulars for secretary (Stephen James Collis) 1 Buy now
31 Oct 2009 annual-return Annual Return 5 Buy now
31 Oct 2009 officers Change of particulars for director (Nicholas John Head) 2 Buy now
31 Oct 2009 officers Change of particulars for director (Stephen James Collis) 2 Buy now
23 Sep 2009 accounts Annual Accounts 3 Buy now
19 Dec 2008 annual-return Return made up to 10/10/08; full list of members 4 Buy now
05 Jun 2008 accounts Annual Accounts 3 Buy now
18 Oct 2007 annual-return Return made up to 10/10/07; change of members 7 Buy now
14 Aug 2007 accounts Annual Accounts 3 Buy now
01 Nov 2006 annual-return Return made up to 10/10/06; full list of members 7 Buy now
17 Oct 2006 accounts Annual Accounts 3 Buy now
01 Nov 2005 accounts Annual Accounts 3 Buy now
20 Oct 2005 annual-return Return made up to 10/10/05; full list of members 7 Buy now
19 Jul 2005 accounts Annual Accounts 3 Buy now
30 Nov 2004 annual-return Return made up to 10/10/04; full list of members 7 Buy now
24 Nov 2003 annual-return Return made up to 10/10/03; full list of members 8 Buy now
05 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
22 Apr 2003 address Registered office changed on 22/04/03 from: 3A st martins lane lewes east sussex BN7 1UD 1 Buy now
10 Dec 2002 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
03 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
03 Dec 2002 officers New director appointed 2 Buy now
16 Oct 2002 officers Director resigned 1 Buy now
16 Oct 2002 officers Secretary resigned 1 Buy now
10 Oct 2002 incorporation Incorporation Company 9 Buy now