JCOSS SPORTS LIMITED

Jcoss Jcoss, New Barnet, EN4 9GE
StatusACTIVE
Company No.06468874
CategoryPrivate Limited Company
Incorporated10 Jan 2008
Age16 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

JCOSS SPORTS LIMITED is an active private limited company with number 06468874. It was incorporated 16 years, 4 months, 22 days ago, on 10 January 2008. The company address is Jcoss Jcoss, New Barnet, EN4 9GE.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Robert Cassell

Termination date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Robert Cassell

Termination date: 2020-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2021

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joel Anthony Courts

Appointment date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2021

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Anthony Courts

Appointment date: 2019-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Jamie Robert Cassell

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jamie Robert Cassell

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Russell Paul Tenzer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Robert Cassell

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jamie Robert Cassell

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Fabian

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross Fabian

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Marc Fabian

Change date: 2012-02-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-20

Officer name: Mr Ross Marc Fabian

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Move registers to sail company

Date: 26 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Marc Fabian

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Marc Fabian

Change date: 2009-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/09 to 31/03/09

Documents

View document PDF

Incorporation company

Date: 10 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERTAY CONSULTING LTD

24 KNAPPS CRESCENT,CHELTENHAM,GL52 9HG

Number:09718465
Status:ACTIVE
Category:Private Limited Company

ACAL SYSTEMS LIMITED

9 GOGOSIDE DRIVE,AYRSHIRE,KA30 9ND

Number:SC260318
Status:ACTIVE
Category:Private Limited Company

ALEXANDRA GARSTON LIMITED

51 MABLETHORPE ROAD,LONDON,SW6 6AQ

Number:11787268
Status:ACTIVE
Category:Private Limited Company

AZIMO SERVICES LIMITED

1 GOSCHEN HOUSE,LONDON,SE5 8QE

Number:10038899
Status:ACTIVE
Category:Private Limited Company

BERRIN TURKISH TUITION LTD

284 CHASE ROAD BLOCK A,SOUTHGATE,N14 6HF

Number:11222598
Status:ACTIVE
Category:Private Limited Company

FABB LTD

COLLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:11475659
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source