Advanced company searchLink opens in new window

J S CONVENIENCE STORES LIMITED

Company number 07381080

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)
18 Sep 2017 PSC04 Change of details for Mrs Susan Paul as a person with significant control on 31 May 2017
18 Sep 2017 PSC07 Cessation of Jasvir Singh as a person with significant control on 31 May 2017
12 Sep 2017 AD01 Registered office address changed from 5 Roebuck Street West Bromwich B70 6RH England to 58-60a Seagar Street West Bromwich West Midlands B71 4AN on 12 September 2017
07 Jul 2017 MR04 Satisfaction of charge 073810800005 in full
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jan 2017 AD01 Registered office address changed from 7 st Michaels Court Off Victoria Street West Bromwich West Midlands B70 8ET to 5 Roebuck Street West Bromwich B70 6RH on 27 January 2017
13 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2016 AA Total exemption small company accounts made up to 29 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2015 MR04 Satisfaction of charge 073810800006 in full
12 Nov 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 4
03 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
03 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Jul 2015 AD01 Registered office address changed from 7 st Michaels Court Victoria Street West Bromwich West Midlands B70 8ET England to 7 st Michaels Court Off Victoria Street West Bromwich West Midlands B70 8ET on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from 13 Church Lane West Bromwich West Midlands B71 1DB to 7 st Michaels Court Off Victoria Street West Bromwich West Midlands B70 8ET on 22 July 2015
29 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
18 May 2015 MR04 Satisfaction of charge 073810800007 in part
06 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Feb 2014 AP01 Appointment of Miss Susan Paul as a director
08 Nov 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
09 Oct 2013 MR01 Registration of charge 073810800008
24 Jul 2013 MR01 Registration of charge 073810800007
24 Jul 2013 MR01 Registration of charge 073810800006