Download leads from Nexok and grow your business. Find out more

JSR Contracts Limited

Documents

Total Documents28
Total Pages81

Filing History

30 October 2017Director's details changed for Mr Jatinderpal Singh Randhawa on 30 October 2017
3 July 2017Confirmation statement made on 26 June 2017 with no updates
15 June 2017Micro company accounts made up to 30 April 2017
22 September 2016Total exemption small company accounts made up to 30 April 2016
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
8 October 2015Director's details changed for Mr Jatinderpal Singh Randhawa on 1 October 2015
8 October 2015Total exemption small company accounts made up to 30 April 2015
8 October 2015Director's details changed for Mr Jatinderpal Singh Randhawa on 1 October 2015
6 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
9 March 2015Director's details changed for Mr Jatinderpal Singh Randhawa on 9 March 2015
9 March 2015Director's details changed for Mr Jatinderpal Singh Randhawa on 9 March 2015
13 August 2014Total exemption small company accounts made up to 30 April 2014
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 June 2014Registered office address changed from 4 Norwich Road Walsall WS2 9UR on 30 June 2014
30 June 2014Termination of appointment of Gurvinder Pal as a director
5 February 2014Satisfaction of charge 1 in full
23 December 2013Total exemption small company accounts made up to 30 April 2013
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
17 September 2013Appointment of Mr Jatinderpal Singh Randhawa as a director
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
4 April 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 4 April 2013
4 April 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 4 April 2013
14 August 2012Particulars of a mortgage or charge / charge no: 1
31 May 2012Company name changed deanswood LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
29 May 2012Appointment of Gurvinder Pal as a director
29 May 2012Termination of appointment of Darren Symes as a director
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing