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)
03 Jan 2020 TM01 Termination of appointment of Susan Jane Hart as a director on 1 January 2020
03 Jan 2020 TM01 Termination of appointment of Jeffrey Philip Hart as a director on 1 January 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
17 Nov 2017 AD01 Registered office address changed from 16 Slyne Road Lancaster LA1 2HU to 8 Samuels Court Lancaster LA1 3QX on 17 November 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
21 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
11 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
01 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
04 Mar 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
08 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
18 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
30 Nov 2012 CERTNM Company name changed timewillow LTD\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
30 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 2
30 Nov 2012 AD01 Registered office address changed from 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom on 30 November 2012
30 Nov 2012 AP01 Appointment of Jeffrey Philip Hart as a director
30 Nov 2012 AP01 Appointment of Susan Jane Hart as a director
28 Nov 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
28 Nov 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 November 2012