J S CARPETS LIMITED
Status | ACTIVE |
Company No. | 04558785 |
Category | Private Limited Company |
Incorporated | 10 Oct 2002 |
Age | 21 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
J S CARPETS LIMITED is an active private limited company with number 04558785. It was incorporated 21 years, 7 months, 22 days ago, on 10 October 2002. The company address is Northfield House Shurdington Road Northfield House Shurdington Road, Cheltenham, GL51 4UA, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Jack Sutton
Notification date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Cessation of a person with significant control
Date: 18 Nov 2020
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sasha Marie Sutton
Cessation date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Old address: Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ England
New address: Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA
Change date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Old address: Units 1-4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH
Change date: 2016-11-10
New address: Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Mortgage create with deed with charge number
Date: 30 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045587850001
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Change person secretary company with change date
Date: 30 Nov 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-10
Officer name: Chanter Sutton
Documents
Change person director company with change date
Date: 30 Nov 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-10
Officer name: Mr Joseph Henry Sutton
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Change account reference date company previous extended
Date: 20 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Henry Sutton
Change date: 2009-11-12
Documents
Accounts with accounts type dormant
Date: 29 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 18/06/09\gbp si 1@1=1\gbp ic 2/3\
Documents
Accounts with accounts type dormant
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 31/12/2007
Documents
Accounts with accounts type dormant
Date: 15 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 14/03/06 from: millpond street ross on wye herefordshire HR9 7AP
Documents
Accounts with accounts type dormant
Date: 27 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/12/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 14/07/04 from: unit 10 regents walk, newerne street, lydney gloucestershire GL15 5RF
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 24 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
MORAYSTON FARM,,
Number: | SL001904 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 GRENDON GARDENS,WEMBLEY,HA9 9NE
Number: | 10872022 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE IN THE WOOD HOTEL,MALVERN WELLS,WR14 4LG
Number: | 09539683 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEFORM DESIGN & INNOVATION LIMITED
42 HIGH STREET,FLITWICK,MK45 1DU
Number: | 03843556 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL INTERNATIONAL PICTURES LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09688431 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
577 EASTERN AVENUE,ILFORD,IG2 6PL
Number: | 09629633 |
Status: | ACTIVE |
Category: | Private Limited Company |