Advanced company searchLink opens in new window

J & S INNS LIMITED

Company number 08304764

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)
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
05 Jan 2024 PSC02 Notification of High Spirits Leisure Group Limited as a person with significant control on 1 January 2020
05 Jan 2024 PSC07 Cessation of Colin Monk as a person with significant control on 1 January 2020
25 Aug 2023 AP01 Appointment of Mr Stuart Michael Fannon as a director on 21 August 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Apr 2023 TM01 Termination of appointment of Alexander Paul Mauro as a director on 31 March 2023
14 Feb 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 October 2022
07 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
22 Nov 2022 AD01 Registered office address changed from Suite 2 Marl Business Park Morecambe Road Ulverston LA12 9BN England to Units 1&2 Longlands Road Bowness-on-Windermere Windermere Cumbria LA23 3AS on 22 November 2022
05 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
10 Jun 2021 AA01 Previous accounting period extended from 31 December 2020 to 28 February 2021
20 May 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from Marl Business Park Suite 10 Morecambe Road Ulverston LA12 9BN England to Suite 2 Marl Business Park Morecambe Road Ulverston LA12 9BN on 9 March 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
10 Feb 2020 MR01 Registration of charge 083047640002, created on 6 February 2020
16 Jan 2020 PSC01 Notification of Colin Monk as a person with significant control on 1 January 2020
03 Jan 2020 AD01 Registered office address changed from 8 Samuels Court Lancaster LA1 3QX England to Marl Business Park Suite 10 Morecambe Road Ulverston LA12 9BN on 3 January 2020
03 Jan 2020 PSC07 Cessation of Susan Jane Hart as a person with significant control on 1 January 2020
03 Jan 2020 AP01 Appointment of Mr Alexander Paul Mauro as a director on 1 January 2020
03 Jan 2020 AP01 Appointment of Mr Colin Monk as a director on 1 January 2020