J SOUTH LIMITED
Status | ACTIVE |
Company No. | 06623209 |
Category | Private Limited Company |
Incorporated | 18 Jun 2008 |
Age | 16 years, 20 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 11 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 08 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-06
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066232090003
Documents
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066232090002
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 30/11/2009
Documents
Legacy
Date: 02 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss angela greenland
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed miss angela greenland
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr jonathan south
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director creditreform (directors) LIMITED
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
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 |
13 HIGH STREET,WELLS,BA5 2AA
Number: | 05699966 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11392383 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT P PEARCE AVENUE, WEST PITKERRO INDUSTRIAL ESTATE,DUNDEE,DD5 3RX
Number: | SC270030 |
Status: | ACTIVE |
Category: | Private Limited Company |