JS PRODUCTS (UK) LTD

C/O Towers + Gornall Ltd River View, 96 High Street C/O Towers + Gornall Ltd River View, 96 High Street, Preston, PR3 1WZ, Lacnashire, England
StatusACTIVE
Company No.08661702
CategoryPrivate Limited Company
Incorporated22 Aug 2013
Age10 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

JS PRODUCTS (UK) LTD is an active private limited company with number 08661702. It was incorporated 10 years, 9 months, 17 days ago, on 22 August 2013. The company address is C/O Towers + Gornall Ltd River View, 96 High Street C/O Towers + Gornall Ltd River View, 96 High Street, Preston, PR3 1WZ, Lacnashire, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stella Grace Charnley

Change date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-02

New address: C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lacnashire PR3 1WZ

Old address: River View 96 High Street Garstang Preston Lancashire PR3 1WZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Mr John Singleton

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stella Grace Charnley

Change date: 2022-08-15

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-15

Psc name: Mr John Singleton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

New address: River View 96 High Street Garstang Preston Lancashire PR3 1WZ

Change date: 2022-09-02

Old address: C/O Towers + Gornall Abacus House Rope Walk Garstang Preston PR3 1NS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-21

Officer name: Mr John Singleton

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-21

Psc name: Mr John Singleton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

New address: C/O Towers + Gornall Abacus House Rope Walk Garstang Preston PR3 1NS

Old address: Lancaster House Blackburn Street Radcliffe Manchester M26 2JW England

Change date: 2014-08-20

Documents

View document PDF

Incorporation company

Date: 22 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANDY PLUMBING AND HEATING SERVICES LIMITED

MILL MEADOW BALCHINS CLOSE,BILLINGSHURST,RH14 0DW

Number:04951904
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED STEEL WINDOW SERVICES LIMITED

SUTCLIFFE HOUSE,CROYDON,CR0 2BJ

Number:02981723
Status:ACTIVE
Category:Private Limited Company

CONTI LONDON LIMITED

19-21 CHRISTOPHER STREET,LONDON,EC2A 2BS

Number:10331043
Status:ACTIVE
Category:Private Limited Company

NAMURO FINANCE S.A.

MICHAEL NEULING,LONDON,N10 3BD

Number:FC016242
Status:ACTIVE
Category:Other company type

PSYCHIATRY PEOPLE LIMITED

CALEDONIA HOUSE,LONDON,N1 9NG

Number:05927874
Status:ACTIVE
Category:Private Limited Company

SI S HGV LTD

323 COLUMBA HOUSE,GLASGOW,G2 7PG

Number:SC626450
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