Advanced company searchLink opens in new window

J & S ACCESSORIES LIMITED

Company number 02611014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2019 TM01 Termination of appointment of Sheila Cook as a director on 17 May 2019
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
01 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 181,000
24 May 2016 AD04 Register(s) moved to registered office address J&S Accessories Chester Road Oakmere Northwich Cheshire CW8 2HB
18 Feb 2016 MR01 Registration of charge 026110140018, created on 5 February 2016
15 Oct 2015 SH08 Change of share class name or designation
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 24/09/2015
29 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 181,000
01 Jun 2015 AD03 Register(s) moved to registered inspection location Hlb House 68 High Street Tarporley Cheshire CW6 0AT
01 Jun 2015 AD02 Register inspection address has been changed to Hlb House 68 High Street Tarporley Cheshire CW6 0AT
29 May 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 181,000
19 May 2015 AP01 Appointment of Mr Peter John Davenport Lynch as a director on 1 January 2015
21 Jan 2015 CC04 Statement of company's objects
21 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 180,000
30 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
17 May 2013 AD01 Registered office address changed from Old Harringtons Caravan Sales Chester Road Oakmere Cheshire CW8 2HB United Kingdom on 17 May 2013