JS TRADING (LEAMINGTON SPA) LTD
Status | ACTIVE |
Company No. | 05619462 |
Category | Private Limited Company |
Incorporated | 11 Nov 2005 |
Age | 18 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
JS TRADING (LEAMINGTON SPA) LTD is an active private limited company with number 05619462. It was incorporated 18 years, 6 months, 24 days ago, on 11 November 2005. The company address is Commonwealth House Commonwealth House, Leamington Spa, CV31 1XS, Warwickshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Notification of a person with significant control
Date: 23 Dec 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-14
Psc name: Iain Jackson Goddard
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-14
Psc name: Mr Jaswinder Singh Shokar
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-14
Psc name: Mrs Janet Shokar
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-18
Officer name: Mrs Janet Shokar
Documents
Termination director company with name termination date
Date: 19 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Shokar
Termination date: 2023-05-18
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Mortgage satisfy charge full
Date: 28 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Capital allotment shares
Date: 07 Dec 2020
Action Date: 30 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-30
Capital : 102 GBP
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
New address: Commonwealth House Jenton Road Leamington Spa Warwickshire CV31 1XS
Change date: 2016-10-05
Old address: Highdown House, 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 06 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Janet Shokar
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jaswinder shokar / 09/03/2006
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/11/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT
Number: | 08904705 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10, ADDINGTON HOUSE,LONDON,SW9 0TZ
Number: | 09425271 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SAINT TUDORS VIEW,CAERPHILLY,NP12 1AQ
Number: | 03803009 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE CANADA SQUARE 37TH FLOOR,LONDON,E14 5AA
Number: | 08167726 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MARION CLOSE,CHATHAM,ME5 9QA
Number: | 08858584 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RIVERVIEW,STOCKPORT,SK4 3GN
Number: | 08436033 |
Status: | ACTIVE |
Category: | Private Limited Company |