JS SWEEPER HIRE LIMITED
Status | ACTIVE |
Company No. | 06602006 |
Category | Private Limited Company |
Incorporated | 23 May 2008 |
Age | 16 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
JS SWEEPER HIRE LIMITED is an active private limited company with number 06602006. It was incorporated 16 years, 17 days ago, on 23 May 2008. The company address is Sunny Side Farm Golf Links Road Sunny Side Farm Golf Links Road, Wymondham, NR18 9SU, England.
Company Fillings
Confirmation statement with updates
Date: 28 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Change account reference date company previous extended
Date: 05 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-10-31
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 20 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Js Group (East Anglia) Ltd
Change date: 2022-10-20
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Cessation of a person with significant control
Date: 29 Mar 2023
Action Date: 15 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-15
Psc name: John Levi Smith
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-20
New address: Sunny Side Farm Golf Links Road Morley St. Peter Wymondham NR18 9SU
Old address: 4-6 Belmore Business Centre 4-6 Belmore Rd Norwich Norfolk NR7 0PT England
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Notification of a person with significant control
Date: 26 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-01
Psc name: The Js Group (East Anglia) Ltd
Documents
Change account reference date company previous shortened
Date: 05 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
New address: 4-6 Belmore Business Centre 4-6 Belmore Rd Norwich Norfolk NR7 0PT
Change date: 2017-12-07
Old address: 4-6 Belmore Rd Belmore Business Centre Norwich Norfolk NR7 0PT England
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
New address: 4-6 Belmore Rd Belmore Business Centre Norwich Norfolk NR7 0PT
Change date: 2017-12-07
Old address: C/O 6 Pine Grove Toftwood Dereham Norfolk NR19 1JX
Documents
Confirmation statement with updates
Date: 03 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Change person director company with change date
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-15
Officer name: John Levi Smith
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type dormant
Date: 24 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type dormant
Date: 14 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Certificate change of name company
Date: 25 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j s servicing LIMITED\certificate issued on 25/06/10
Documents
Change of name notice
Date: 17 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Accounts with accounts type dormant
Date: 22 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed john levi smith logged form
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed leigh smith
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed john levi smith
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary abergan reed nominees LIMITED
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director abergan reed LTD
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: 287
Description: Registered office changed on 30/05/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
Documents
Some Companies
85 COURTFIELD AVENUE, LORDSWOOD,KENT,ME5 8QE
Number: | 06239907 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 18 TOWER 42,LONDON,EC2N 1HQ
Number: | 05802095 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BUTT LANE,COVENTRY,CV5 9EZ
Number: | 11033935 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTACUTE MEWS MANAGEMENT LIMITED
38 COLLEGE ROAD,EPSOM,KT17 4HJ
Number: | 05798846 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MOORLAND & CITY RAILWAYS LIMITED
THE KEELE CENTRE THREE MILE LANE,NEWCASTLE,ST5 5HH
Number: | 06820433 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISANS HOUSE,NORTHAMPTON,NN4 7BF
Number: | 06133537 |
Status: | ACTIVE |
Category: | Private Limited Company |