J SOUTH LIMITED

Crowthorne House Crowthorne House, Wokingham, RG40 3GZ, England
StatusACTIVE
Company No.06623209
CategoryPrivate Limited Company
Incorporated18 Jun 2008
Age16 years, 20 days
JurisdictionEngland Wales

SUMMARY

J SOUTH LIMITED is an active private limited company with number 06623209. It was incorporated 16 years, 20 days ago, on 18 June 2008. The company address is Crowthorne House Crowthorne House, Wokingham, RG40 3GZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Oct 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: 12 Jul 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type dormant

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: 01 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Leonard Aitchison

Appointment date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Leonard Aitchison

Appointment date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward John Palmer

Termination date: 2020-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Edward John Palmer

Termination date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Leaders Limited

Notification date: 2017-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-06

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kavanagh

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Edward John Palmer

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward John Palmer

Appointment date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan South

Termination date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Greenland

Termination date: 2017-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Greenland

Termination date: 2017-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan South

Cessation date: 2017-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Greenland

Cessation date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-07

Old address: Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB

New address: Crowthorne House Nine Mile Ride Wokingham RG40 3GZ

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066232090003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066232090002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Greenland

Notification date: 2016-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan South

Notification date: 2016-06-19

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 08 Jun 2017

Action Date: 14 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066232090003

Charge creation date: 2015-09-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Miss Angela Greenland

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Mr Jonathan South

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2015

Action Date: 26 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066232090002

Charge creation date: 2015-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Jonathon South

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-11

Old address: St. George's House 215-219 Chester Road Manchester Lancashire M15 4JE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Jonathon South

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Miss Angela Greenland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 30/11/2009

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J.D.S. homes LTD\certificate issued on 27/06/08

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss angela greenland

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed miss angela greenland

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr jonathan south

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director creditreform (directors) LIMITED

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 18 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCK 4 PORTERS WOOD MANAGEMENT COMPANY LIMITED

2 WATEREND BARNS WATER END,BEDFORDSHIRE,MK17 9EA

Number:05656883
Status:ACTIVE
Category:Private Limited Company

CC ENGINEERS LIMITED

13 HIGH STREET,WELLS,BA5 2AA

Number:05699966
Status:ACTIVE
Category:Private Limited Company

CHEF CHINESE LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11392383
Status:ACTIVE
Category:Private Limited Company

MANAGED SERVICES LTD

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:07053868
Status:ACTIVE
Category:Private Limited Company

SMITH AND WEST INVESTMENTS LIMITED

DORNEY HOUSE 46-48A,BURNHAM,SL1 7PJ

Number:11056108
Status:ACTIVE
Category:Private Limited Company

TAYSIDE GARAGE DOORS LIMITED

UNIT P PEARCE AVENUE, WEST PITKERRO INDUSTRIAL ESTATE,DUNDEE,DD5 3RX

Number:SC270030
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