J & S (UK) STORES LTD

Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom
StatusACTIVE
Company No.10165176
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

J & S (UK) STORES LTD is an active private limited company with number 10165176. It was incorporated 8 years, 1 month, 13 days ago, on 05 May 2016. The company address is Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amandeep Kaur Gill

Notification date: 2016-05-05

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-21

Psc name: Mr Gurjit Singh Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD

Old address: Desai & Co Accountants, Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2016

Action Date: 21 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mandeep Kaur Gill

Change date: 2016-05-21

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEARNSPORT AUTOMOTIVE LIMITED

UNITT 22 SILVERSTONE TECH PARK,SILVERSTONE,NN12 8TN

Number:08031579
Status:ACTIVE
Category:Private Limited Company

GOODCARE PARTNERS LTD

412 KATHERINE ROAD,LONDON,E7 8NP

Number:06065730
Status:ACTIVE
Category:Private Limited Company

IG STAR HOLDING LTD

90 STRATFORD ROAD,LONDON,E13 0JW

Number:10762303
Status:ACTIVE
Category:Private Limited Company

NEWNHAM INSTALLATIONS LIMITED

LAUNDRY LOKE IND EST,NORTH WALSHAM,NR28 0BD

Number:07948568
Status:ACTIVE
Category:Private Limited Company

TEBA SWEETLAND LTD

83 BOUNDARY ROAD,HOVE,BN3 5TD

Number:11293576
Status:ACTIVE
Category:Private Limited Company

THE STONE ARMS LIMITED

6B LINCOLN ROAD,LINCOLN,LN6 5UT

Number:10280608
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