- Company Overview for J3S LTD (06623094)
- Filing history for J3S LTD (06623094)
- People for J3S LTD (06623094)
- Charges for J3S LTD (06623094)
- Insolvency for J3S LTD (06623094)
- More for J3S LTD (06623094)
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
|
|
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
|
|
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 |