JS (BURNHAM MARKET) LIMITED

Bramble Cottage Middle Road Bramble Cottage Middle Road, Harleston, IP20 0AJ, Norfolk, England
StatusACTIVE
Company No.11618440
CategoryPrivate Limited Company
Incorporated11 Oct 2018
Age5 years, 7 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 10 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116184400001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1TO5 LIMITED

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

FOLKESTONE VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06325547
Status:ACTIVE
Category:Private Limited Company

IKNOW LTD

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

MØKLEBY MARKEDSFØRING LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11931313
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