J AND U SERVICES LIMITED
Status | ACTIVE |
Company No. | 06441109 |
Category | Private Limited Company |
Incorporated | 29 Nov 2007 |
Age | 16 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
J AND U SERVICES LIMITED is an active private limited company with number 06441109. It was incorporated 16 years, 6 months, 2 days ago, on 29 November 2007. The company address is Unit 4 Blurton Business Park Unit 4 Blurton Business Park, Stoke-on-trent, ST3 3LD, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Termination director company with name termination date
Date: 12 Dec 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Raoul James
Termination date: 2022-07-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Change person director company with change date
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kim James
Change date: 2021-09-08
Documents
Appoint person director company with name date
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Miss Kim James
Documents
Appoint person director company with name date
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Miss Lesley Georgina Bayley
Documents
Accounts with accounts type unaudited abridged
Date: 02 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 02 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Address
Type: AD01
New address: Unit 4 Blurton Business Park Barlaston Road Stoke-on-Trent ST3 3LD
Change date: 2018-08-14
Old address: Unit 15 Whieldon Road Industrial Estate Whieldon Road Stoke on Trent Staffordshire ST4 4JP
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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: 01 Feb 2016
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 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 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 22 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: 11 Feb 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
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: 08 Jan 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Change registered office address company with date old address
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Address
Type: AD01
Old address: 514 Etruria Road, Basford Newcastle Staffordshire ST5 0SY
Change date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 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: 20 Jan 2011
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 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: 09 Mar 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Jonathan James
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs lesley georgina bayley
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary online corporate secretaries LIMITED
Documents
Some Companies
28-29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 08096291 |
Status: | ACTIVE |
Category: | Private Limited Company |
AP JOINERY AND BUILDERS LIMITED
FLAT 2, THE GABLES,SELBY,YO8 3GD
Number: | 11920582 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.K. PLUMBING SERVICES LIMITED
11 BETA TERRACE,IPSWICH,IP3 9FE
Number: | 06119871 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 REDMIRE CRESCENT,ABERDEEN,AB12 4AL
Number: | SC440212 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,BRISTOL,BS15 4PH
Number: | 00487892 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 08629595 |
Status: | ACTIVE |
Category: | Private Limited Company |