JS (BURNHAM MARKET) LIMITED
Status | ACTIVE |
Company No. | 11618440 |
Category | Private Limited Company |
Incorporated | 11 Oct 2018 |
Age | 5 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
JS (BURNHAM MARKET) LIMITED is an active private limited company with number 11618440. It was incorporated 5 years, 7 months, 22 days ago, on 11 October 2018. The company address is Bramble Cottage Middle Road Bramble Cottage Middle Road, Harleston, IP20 0AJ, Norfolk, England.
Company Fillings
Confirmation statement with updates
Date: 15 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Change person director company with change date
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Roland Lambert
Change date: 2024-04-11
Documents
Change to a person with significant control
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-11
Psc name: Lambert Livesley King Ltd
Documents
Appoint person director company with name date
Date: 02 Nov 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aurea Lambert
Appointment date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Old address: 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
New address: Bramble Cottage Middle Road Denton Harleston Norfolk IP20 0AJ
Change date: 2023-03-17
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Malcolm Hayward
Termination date: 2022-11-14
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-08
Officer name: Mr David Roland Lambert
Documents
Notification of a person with significant control
Date: 11 Aug 2022
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-08-08
Psc name: Lambert Livesley King Ltd
Documents
Cessation of a person with significant control
Date: 11 Aug 2022
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Malcolm Hayward
Cessation date: 2022-08-08
Documents
Cessation of a person with significant control
Date: 11 Aug 2022
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carolyn Hayward
Cessation date: 2022-08-08
Documents
Resolution
Date: 10 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Mortgage satisfy charge full
Date: 14 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116184400001
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 27 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-25
Psc name: Mr Timothy Malcolm Hayward
Documents
Change to a person with significant control
Date: 26 Jan 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-22
Psc name: Mrs Carolyn Hayward
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Notification of a person with significant control
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carolyn Hayward
Notification date: 2020-06-01
Documents
Cessation of a person with significant control
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Weeks
Cessation date: 2020-06-01
Documents
Termination director company with name termination date
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Jonathan Weeks
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-24
Officer name: Mr Timothy Malcolm Hayward
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2019
Action Date: 20 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116184400001
Charge creation date: 2019-06-20
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10568247 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCK FIRE SERVICES UK LIMITED
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 08584149 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 06325547 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAMBERLAIN HOUSE AVENUE J,KENILWORTH,CV8 2LG
Number: | 07667845 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTAKE ELECTRICAL & MECHANICAL LIMITED
WATSON HOUSE,SHEFFIELD,S3 8BX
Number: | 05986273 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 11931313 |
Status: | ACTIVE |
Category: | Private Limited Company |