JUSHO LTD - TOTNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Unit 3 the Ark East Street Newquay TR7 1DN England. Change date: 2023-11-03. New address: Riversdale Ashburton Road Totnes TQ9 5JU. 2023-11-03 View Report
Address. New address: Unit 3 the Ark East Street Newquay TR7 1DN. Change date: 2023-07-17. Old address: 74-75 1st Floor Courtleigh House 74-75 Lemon Street Truro TR1 2PN England. 2023-07-17 View Report
Officers. Officer name: Robert Edward Tillett. Termination date: 2023-07-17. 2023-07-17 View Report
Persons with significant control. Psc name: Robert Edward Tillett. Cessation date: 2023-07-17. 2023-07-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-05-16 View Report
Officers. Officer name: Mr Robert Edward Tillett. Change date: 2023-05-03. 2023-05-03 View Report
Officers. Officer name: Miss Emma Fairclough. Change date: 2023-05-03. 2023-05-03 View Report
Address. Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom. New address: 74-75 1st Floor Courtleigh House 74-75 Lemon Street Truro TR1 2PN. Change date: 2023-05-03. 2023-05-03 View Report
Gazette. Gazette notice compulsory. 2023-04-25 View Report
Gazette. Gazette filings brought up to date. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Mortgage. Charge number: 095797810002. 2022-04-22 View Report
Mortgage. Charge number: 095797810002. Charge creation date: 2022-04-07. 2022-04-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-10-08 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Confirmation statement. Statement with updates. 2021-05-10 View Report
Accounts. Change account reference date company previous extended. 2020-08-25 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type unaudited abridged. 2019-09-27 View Report
Officers. Termination date: 2019-09-06. Officer name: Nicky Lee Retallick. 2019-09-06 View Report
Mortgage. Charge creation date: 2019-06-25. Charge number: 095797810001. 2019-06-25 View Report
Officers. Officer name: Mr Nicky Lee Retallick. Appointment date: 2019-06-14. 2019-06-21 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type unaudited abridged. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type total exemption full. 2017-07-17 View Report
Persons with significant control. Psc name: Emma Fairclough. Notification date: 2016-04-06. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Robert Tillett. 2017-06-26 View Report
Address. New address: C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DD. 2017-02-08 View Report
Address. New address: C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DD. 2017-02-08 View Report
Accounts. Accounts type dormant. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Accounts. Change account reference date company current shortened. 2015-12-03 View Report
Incorporation. Capital: GBP 1,200 2015-05-07 View Report