I & J LEISURE LIMITED

Amelia House Amelia House, Worthing, BN11 1QR, West Sussex
StatusACTIVE
Company No.06631215
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

I & J LEISURE LIMITED is an active private limited company with number 06631215. It was incorporated 15 years, 10 months, 26 days ago, on 26 June 2008. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Stephen Heasman

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alayne Heasman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Clive Williams

Termination date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-26

Officer name: Ian Stephen Heasman

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Old address: 15 Grafton Road Worthing West Sussex BN11 1QR

Change date: 2011-07-12

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-26

Officer name: Justin Clive Williams

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-26

Officer name: Alayne Heasman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin Clive Williams

Change date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10TH PLANET EVENTS LIMITED

4 WILLOW TREE FARM COTTAGE,SPALDING,PE11 3BN

Number:06577202
Status:ACTIVE
Category:Private Limited Company

ASUS GROUP LIMITED

21 ASHBURNHAM ROAD,BEDFORD,MK40 1DU

Number:11533448
Status:ACTIVE
Category:Private Limited Company

KSMG LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:10726059
Status:ACTIVE
Category:Private Limited Company

PLAY STATION ROAD LIMITED

FROGWELL FARM,CALLINGTON,PL17 7HN

Number:07152837
Status:ACTIVE
Category:Private Limited Company

SCOTGEMS PLC

LEVEL 13 BROADGATE TOWER,LONDON,EC2A 2EW

Number:10755475
Status:ACTIVE
Category:Public Limited Company

THE FILMS OF ORPHEUS LIMITED

47 EARLSFIELD ROAD,LONDON,SW18 3DA

Number:07234432
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