JST SERVICES LTD
Status | ACTIVE |
Company No. | 11441790 |
Category | Private Limited Company |
Incorporated | 29 Jun 2018 |
Age | 5 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
JST SERVICES LTD is an active private limited company with number 11441790. It was incorporated 5 years, 10 months ago, on 29 June 2018. The company address is C/O Office Suite 2 C/O Office Suite 2, Luton, LU3 1LF, Bedfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Address
Type: AD01
Old address: C/O Office Suite 2 Unit 34 Luton Bedfordshire LU3 1LF England
New address: C/O Office Suite 2 Unit 34, 141 New Bedford Road Luton Bedfordshire LU3 1LF
Change date: 2022-09-06
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Old address: C/O Office Suite 2 Unit 34, 141 New Bedford Road Luton Bedfordshire LU3 1LF England
New address: C/O Office Suite 2 Unit 34 Luton Bedfordshire LU3 1LF
Change date: 2022-05-16
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Change date: 2022-05-16
Old address: Jst Group Depot 95 High St Broom Biggleswade Bedfordshire SG18 9NA England
New address: C/O Office Suite 2 Unit 34, 141 New Bedford Road Luton Bedfordshire LU3 1LF
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Change to a person with significant control
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-04
Psc name: Mr James Ryan Alexander Turner
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-04
Officer name: Mr James Ryan Alexander Turner
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
New address: Jst Group Depot 95 High St Broom Biggleswade Bedfordshire SG18 9NA
Old address: Jst Group Depot 95 High St Broom Biggleswade Bedfordshire SG18 9NA England
Change date: 2020-05-11
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
New address: Jst Group Depot 95 High St Broom Biggleswade Bedfordshire SG18 9NA
Old address: 20 Beechside 20 Beechside Gamlingay Sandy SG19 3NB England
Change date: 2020-05-11
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2020
Action Date: 05 Apr 2020
Category: Address
Type: AD01
Old address: 14 Village Road Cockayne Hatley Sandy SG19 2ED England
Change date: 2020-04-05
New address: 20 Beechside 20 Beechside Gamlingay Sandy SG19 3NB
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
New address: 14 Village Road Cockayne Hatley Sandy SG19 2ED
Change date: 2019-07-31
Old address: 14 Village Road 14 Village Road Cockayne Hatley SG19 2ED England
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
New address: 14 Village Road 14 Village Road Cockayne Hatley SG19 2ED
Change date: 2019-07-31
Old address: 17 Birchmead Gamlingay Sandy SG19 3nd England
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Some Companies
31 BRIDGE STREET,ABERYSTWYTH,SY23 1QB
Number: | 10659108 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALUM PATERSON COMMUNICATIONS LTD
46A TANNIN CRESCENT,GLASGOW,G75 9FS
Number: | SC584889 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARSONS STREET,DUDLEY,DY1 1JJ
Number: | 09631393 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 BALSHAGRAY AVENUE,GLASGOW,G11 7DL
Number: | SC583696 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BANSONS YARD,ESSEX,CM5 9AA
Number: | 03229136 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REAL MCCOY PROPERTY COMPANY LTD
UNIT 1 GOAT LEES,ASHFORD,TN25 4AB
Number: | 09622527 |
Status: | ACTIVE |
Category: | Private Limited Company |