J & S DAY SERVICES LIMITED

Kennedy House Kennedy House, South Wigston, LE18 4WS, Leicestershire, England
StatusACTIVE
Company No.10225279
CategoryPrivate Limited Company
Incorporated10 Jun 2016
Age8 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

J & S DAY SERVICES LIMITED is an active private limited company with number 10225279. It was incorporated 8 years, 1 month, 2 days ago, on 10 June 2016. The company address is Kennedy House Kennedy House, South Wigston, LE18 4WS, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Lauren Hardy

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hardy

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Paulette Joyce Deacon

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert George Deacon

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Kathryn Lucas

Notification date: 2016-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Dawn Leadbetter

Notification date: 2016-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-10

Officer name: Ms Suzanne Kathryn Lucas

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-13

Capital : 16 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102252790001

Charge creation date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hardy

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Lauren Hardy

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Paulette Joyce Deacon

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Deacon

Appointment date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-14

Officer name: Ms Suzanne Kathryn Lucas

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-14

Officer name: Ms Julia Dawn Leadbetter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

Old address: C/O Central Avenue Community Links Central Avenue Community Church 102 Central Avenue Wigston LE18 2AA United Kingdom

New address: Kennedy House Tigers Close South Wigston Leicestershire LE18 4WS

Documents

View document PDF

Incorporation company

Date: 10 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESZANT PROPERTIES LIMITED

THE BLING BLING BUILDING,LIVERPOOL,L1 3DY

Number:09332210
Status:ACTIVE
Category:Private Limited Company

FIVEWAYS PROPERTY LTD

28 CHELTENHAM WAY,CLEETHORPES,DN35 0UG

Number:09202212
Status:ACTIVE
Category:Private Limited Company

HRE FINANCE LTD

SUITE 1 BEAVERHALL HOUSE,EDINBURGH,EH7 4JE

Number:SC484574
Status:ACTIVE
Category:Private Limited Company

J J E S LIMITED

70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT

Number:05063887
Status:ACTIVE
Category:Private Limited Company

PAXMIN LIMITED

150 HIGH STREET,SEVENOAKS,TN13 1XE

Number:09234373
Status:ACTIVE
Category:Private Limited Company

PROSPECT POINT MANAGEMENT LIMITED

11 SIGNET COURT,CAMBRIDGE,CB5 8LA

Number:07247787
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