Advanced company searchLink opens in new window

J3S LTD

Company number 06623094

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 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
25 Feb 2013 AP01 Appointment of Mr Jun Lau as a director
25 Feb 2013 TM01 Termination of appointment of Sun Lau as a director
27 Sep 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
11 Jul 2011 AD01 Registered office address changed from 35 Cosgrove Court Benton Newcastle-upon-Tyne Tyne and Wear NE7 7NW England on 11 July 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Sep 2010 AA01 Previous accounting period extended from 30 June 2010 to 31 July 2010
03 Sep 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Sun Si Lau on 1 October 2009
08 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
08 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
18 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 November 2008
  • GBP 100
27 Oct 2009 AD01 Registered office address changed from 2 Elavaston Crescent Kenton Newcastle upon Tyne NE3 3GU on 27 October 2009
27 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2009 AR01 Annual return made up to 18 June 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2009 288b Appointment terminated director sun lau
14 Jul 2009 288a Director appointed sun si lau
27 Nov 2008 CERTNM Company name changed jetsco LTD\certificate issued on 27/11/08