JA ROOMS LTD

3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England
StatusACTIVE
Company No.10658047
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

JA ROOMS LTD is an active private limited company with number 10658047. It was incorporated 7 years, 2 months, 22 days ago, on 08 March 2017. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2022

Action Date: 19 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-19

Psc name: Allun Richard Evans

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 19 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Juliet Louise Smith-Evans

Change date: 2022-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-08

Officer name: Mr Allun Richard Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106580470001

Documents

View document PDF

Resolution

Date: 01 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Juliet Louise Smith-Evans

Change date: 2019-10-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Mrs Juliet Louise Smith-Evans

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2019

Action Date: 23 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106580470002

Charge creation date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Juliet Louise Smith-Evans

Notification date: 2019-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ja Estates (Holdings) Ltd

Cessation date: 2019-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-17

Officer name: Mrs Juliet Louise Smith-Evans

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Juliet Louise Smith-Evans

Change date: 2018-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2017

Action Date: 19 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106580470001

Charge creation date: 2017-07-19

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURACO LIMITED

2-4 CAYTON STREET,,EC1V 9EH

Number:01531899
Status:LIQUIDATION
Category:Private Limited Company

EX ELEC (SCOTLAND) LTD.

111A NEILSTON ROAD,,PA2 6ER

Number:SC330898
Status:ACTIVE
Category:Private Limited Company

JADEITE & CO (UK) ASSET MANAGEMENT LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:11690060
Status:ACTIVE
Category:Private Limited Company

MILAN ENTERPRISE LIMITED

LEVEL 3,LONDON,W1B 3HH

Number:09520751
Status:ACTIVE
Category:Private Limited Company

MOVIEMAZE LIMITED

16 WESTFIELD GROVE,DERBY,DE22 3SG

Number:08617772
Status:ACTIVE
Category:Private Limited Company

TOP FIVE ACCOUNTANCY SERVICES LIMITED

1 RATHBONE CLOSE,BRISTOL,BS36 2TW

Number:04477479
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