Advanced company searchLink opens in new window

J'S SWIMMING POOLS LTD

Company number 06593854

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)
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
04 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Mr Jason Terence Mcnaghton on 15 December 2012
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
08 Dec 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
06 Dec 2011 TM02 Termination of appointment of David Carter as a secretary
06 Dec 2011 CH01 Director's details changed for Jason Terence Mcnaghton on 30 November 2011
25 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
11 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
30 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
09 Aug 2010 AP01 Appointment of Mr Jonathan Robert Wittrick as a director
02 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Jason Terence Mcnaghton on 15 May 2010
11 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
04 Mar 2010 AD01 Registered office address changed from Park Farm Mileham King's Lynn Norfolk PE32 2RD on 4 March 2010
10 Jun 2009 363a Return made up to 15/05/09; full list of members
29 May 2008 288a Secretary appointed david reeves carter
21 May 2008 288b Appointment terminated director company directors LIMITED
21 May 2008 288b Appointment terminated secretary temple secretaries LIMITED
21 May 2008 288a Director appointed jason terence mcnaghton