Jsa Associates Ltd

DataGardener
dissolved

Jsa Associates Ltd

04517681Private Limited With Share Capital

F4, Hagley Court South, Level Street, Brierley Hill, DY51XE
Incorporated

22/08/2002

Company Age

23 years

Directors

1

Employees

SIC Code

46190

Risk

Company Overview

Registration, classification & business activity

Jsa Associates Ltd (04517681) is a private limited with share capital incorporated on 22/08/2002 (23 years old) and registered in brierley hill, DY51XE. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Private Limited With Share Capital
SIC: 46190
Incorporated 22/08/2002
DY51XE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

89
Gazette Dissolved Voluntary
Category:Gazette
Date:31-01-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-12-2022
Gazette Notice Voluntary
Category:Gazette
Date:15-11-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2016
Resolution
Category:Resolution
Date:29-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Termination Secretary Company With Name
Category:Officers
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2011
Termination Director Company With Name
Category:Officers
Date:11-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2010
Legacy
Category:Annual Return
Date:28-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2009
Legacy
Category:Annual Return
Date:27-08-2008
Legacy
Category:Officers
Date:27-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2008
Legacy
Category:Annual Return
Date:30-08-2007
Legacy
Category:Officers
Date:30-08-2007
Legacy
Category:Officers
Date:30-08-2007
Legacy
Category:Address
Date:18-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2007
Legacy
Category:Annual Return
Date:29-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2006
Legacy
Category:Annual Return
Date:24-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2005
Legacy
Category:Capital
Date:11-02-2005
Legacy
Category:Annual Return
Date:06-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2004
Legacy
Category:Officers
Date:11-09-2003
Legacy
Category:Annual Return
Date:10-09-2003
Legacy
Category:Officers
Date:24-03-2003
Legacy
Category:Officers
Date:24-03-2003
Legacy
Category:Address
Date:11-03-2003
Legacy
Category:Address
Date:08-09-2002
Legacy
Category:Officers
Date:08-09-2002
Legacy
Category:Officers
Date:08-09-2002
Legacy
Category:Officers
Date:08-09-2002
Legacy
Category:Officers
Date:08-09-2002
Incorporation Company
Category:Incorporation
Date:22-08-2002

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/05/2024
Filing Date13/10/2022
Latest Accounts31/08/2022

Trading Addresses

F4, Hagley Court South, Level Street, Brierley Hill, West Midlands Dy5 1Xe, DY51XERegistered

Related Companies

2

Contact

F4, Hagley Court South, Level Street, Brierley Hill, DY51XE