JSS COMMERCIAL (NORTH WEST) LTD

1st Floor Cloister House 1st Floor Cloister House, Manchester, M3 5FS, United Kingdom
StatusACTIVE
Company No.09869126
CategoryPrivate Limited Company
Incorporated12 Nov 2015
Age8 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

JSS COMMERCIAL (NORTH WEST) LTD is an active private limited company with number 09869126. It was incorporated 8 years, 6 months, 5 days ago, on 12 November 2015. The company address is 1st Floor Cloister House 1st Floor Cloister House, Manchester, M3 5FS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2022

Action Date: 26 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-27

New date: 2022-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-27

Made up date: 2021-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

New address: 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS

Old address: 1st Floor 49 Peter Street Manchester M2 3NG England

Change date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 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: 08 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-28

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crispin John Wardley Harris

Change date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Bentley Cheshire

Change date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Mr Nicholas Charles Morton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

New address: 1st Floor 49 Peter Street Manchester M2 3NG

Old address: C/O White & Company (Uk) Limited Blackfriars House Parsonage Manchester M3 2JA England

Change date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2019

Action Date: 25 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-25

Capital : 60 GBP

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: C/O White & Company (Uk) Limited Blackfriars House Parsonage Manchester M3 2JA

Change date: 2019-01-07

Old address: 8 Tree Way Knutsford WA16 9AL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: 8 Tree Way Knutsford WA16 9AL

Old address: 145a Ashley Road Hale Cheshire WA14 2UW England

Change date: 2019-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-12

Psc name: Jeremy Walker Simpson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-12

Officer name: Jeremy Walker Simpson

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 12 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALLONER MARKETING LIMITED

APPHIA FLOWERS BOTTOM LANE,PRINCES RISBOROUGH,HP27 0PZ

Number:01545121
Status:ACTIVE
Category:Private Limited Company

DIGITALS SWALLOW LIMITED

90 CROSSLEY STREET,MANCHESTER,M18 8BA

Number:08648635
Status:ACTIVE
Category:Private Limited Company

GP SPECIAL PROJECTS UK LIMITED

UNIT 10 BROOKWOOD INDUSTRIAL ESTATE,EASTLEIGH,SO50 9EY

Number:06978163
Status:ACTIVE
Category:Private Limited Company

HUB SITE SERVICES LIMITED

SUITE 37,SHEFFIELD,S9 4WG

Number:09969722
Status:ACTIVE
Category:Private Limited Company

ODAIBA LIMITED

THE OLD CHAPEL,STOCKBRIDGE,SO20 6DR

Number:08483967
Status:ACTIVE
Category:Private Limited Company

P M CURTIS SERVICES LIMITED

34 CONCORDE WAY,READING,RG5 4NF

Number:11326522
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