J & S DAY SERVICES LIMITED
Status | ACTIVE |
Company No. | 10225279 |
Category | Private Limited Company |
Incorporated | 10 Jun 2016 |
Age | 8 years, 1 month, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-13
Capital : 16 GBP
Documents
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
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
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
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
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
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
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
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
Some Companies
THE BLING BLING BUILDING,LIVERPOOL,L1 3DY
Number: | 09332210 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHELTENHAM WAY,CLEETHORPES,DN35 0UG
Number: | 09202212 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 BEAVERHALL HOUSE,EDINBURGH,EH7 4JE
Number: | SC484574 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT
Number: | 05063887 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |