Advanced company searchLink opens in new window

J & S VENTURE LIMITED

Company number 05345317

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)
26 Oct 2016 AD01 Registered office address changed from The Registrar Suite, 214 York Road, Leeds West Yorkshire LS9 9LN to The Registrar Suite,6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ on 26 October 2016
04 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 MR04 Satisfaction of charge 1 in full
19 Nov 2014 MR04 Satisfaction of charge 2 in full
27 Aug 2014 MR01 Registration of charge 053453170003, created on 27 August 2014
14 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
17 Jan 2014 AP04 Appointment of Bohoruns Business Solutions Ltd as a secretary
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jan 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Sarayuben Patel on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Sharadkumar Patel on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Jayantilal Ranchhodji Patel on 29 January 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jan 2009 363a Return made up to 27/01/09; full list of members
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2