J & S DONCASTER PROPERTIES LIMITED

Oakmere Oakmere, Northwich, CW8 2HB, Cheshire, United Kingdom
StatusACTIVE
Company No.11810643
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

J & S DONCASTER PROPERTIES LIMITED is an active private limited company with number 11810643. It was incorporated 5 years, 3 months, 24 days ago, on 06 February 2019. The company address is Oakmere Oakmere, Northwich, CW8 2HB, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr Peter John Davenport Lynch

Documents

View document PDF

Legacy

Date: 29 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-29

Capital : 181,000 GBP

Documents

View document PDF

Legacy

Date: 29 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/20

Documents

View document PDF

Resolution

Date: 29 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-20

Psc name: Elisabeth Ann Cook

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Deveroux Cook

Change date: 2019-06-20

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-20

Officer name: Mr Peter John Davenport Lynch

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Cook

Termination date: 2019-06-20

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 20 Jun 2019

Category: Capital

Type: SH01

Capital : 47,802,100 GBP

Date: 2019-06-20

Documents

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNWALL FISHERIES LIMITED

THE BEECHES,WADEBRIDGE,PL27 6HJ

Number:10109004
Status:ACTIVE
Category:Private Limited Company

GLAZING FILMS UK LIMITED

35 STOCKDALE DRIVE,WARRINGTON,WA5 3RU

Number:06994670
Status:ACTIVE
Category:Private Limited Company

GR IMAGINE LTD

505 PINNER ROAD,HARROW,HA2 6EH

Number:10518580
Status:ACTIVE
Category:Private Limited Company

MURDOCK CONSTRUCTION LIMITED

M61 UPPER DROMORE ROAD,CO DOWN,BT34 3PN

Number:NI019475
Status:ACTIVE
Category:Private Limited Company

READING VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:04186365
Status:ACTIVE
Category:Private Limited Company

THE NEUROTOXIN NETWORK LTD

1 DUNLIN RISE,GUILDFORD,GU4 7DX

Number:08263014
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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