JSA LEISURE LIMITED

C/O Kings Accounting Ltd 41 High Street C/O Kings Accounting Ltd 41 High Street, Orpington, BR6 6BG, Kent, England
StatusACTIVE
Company No.03365247
CategoryPrivate Limited Company
Incorporated06 May 1997
Age27 years, 11 days
JurisdictionEngland Wales

SUMMARY

JSA LEISURE LIMITED is an active private limited company with number 03365247. It was incorporated 27 years, 11 days ago, on 06 May 1997. The company address is C/O Kings Accounting Ltd 41 High Street C/O Kings Accounting Ltd 41 High Street, Orpington, BR6 6BG, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

New address: C/O Kings Accounting Ltd 41 High Street Green Street Green Orpington Kent BR6 6BG

Old address: 264 High Street Beckenham BR3 1DZ England

Change date: 2024-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Stephen Adkins

Change date: 2018-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Stephen Adkins

Change date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Stephen Adkins

Change date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: 264 High Street Beckenham BR3 1DZ

Old address: 19/21 Swan Street West Malling Kent ME19 6JU

Change date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033652470001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033652470002

Charge creation date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033652470001

Charge creation date: 2015-04-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jo-Ann Adkins

Appointment date: 2014-12-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jo-Ann Adkins

Termination date: 2014-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Stephen Adkins

Change date: 2014-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

New address: 19/21 Swan Street West Malling Kent ME19 6JU

Old address: Po Box 449 Pastures Green Otford Lane Sevenoaks Kent TN14 7WE

Change date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 05/11/03 from: hedgerows orchard road pratts bottom kent BR6 7NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/00; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/98; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 23/10/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/98 to 30/09/98

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jsa maintenance contracts limite d\certificate issued on 04/11/97

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK FARM SERVICE LTD

3 HILL RISE,SWADLINCOTE,DE12 7NZ

Number:10723717
Status:ACTIVE
Category:Private Limited Company

COOPER-DOUGLAS CONSULTING LTD.

8 DRUM CLOSE,DERBY,DE22 1JN

Number:09574391
Status:ACTIVE
Category:Private Limited Company

CYM CONSULTING LIMITED

44 WOOD WAY,BRAINTREE,CM77 7JS

Number:04362524
Status:ACTIVE
Category:Private Limited Company

DIY DRYLINING LTD

21 LYNMOUTH DRIVE,ILKESTON,DE7 9HN

Number:09263370
Status:ACTIVE
Category:Private Limited Company

JACS PROJECTS LLP

41 KINVEACHT GARDENS,,SE7 8EE

Number:OC330027
Status:ACTIVE
Category:Limited Liability Partnership

JOKER 365 LTD

FLAT 10 1 WORSLEY STREET,WARRINGTON,WA3 3AR

Number:11496737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source