Advanced company searchLink opens in new window

J S CONVENIENCE (HOLDINGS) LIMITED

Company number 08537301

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 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Feb 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 085373010004
05 Feb 2020 MR01 Registration of charge 085373010008, created on 31 January 2020
05 Feb 2020 MR01 Registration of charge 085373010009, created on 31 January 2020
31 Jan 2020 MR01 Registration of charge 085373010006, created on 31 January 2020
31 Jan 2020 MR01 Registration of charge 085373010007, created on 31 January 2020
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2019 AA01 Previous accounting period shortened from 30 May 2018 to 29 May 2018
25 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 AA Total exemption full accounts made up to 31 May 2017
23 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
27 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
09 Oct 2017 AD01 Registered office address changed from 58-60a Seagar Street West Bromwich West Midlands B71 4AN England to 58-60a Seagar Street West Bromwich West Midlands B71 4AN on 9 October 2017
05 Oct 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 5 October 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
08 Mar 2017 MR04 Satisfaction of charge 085373010003 in full
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Feb 2017 AD01 Registered office address changed from 7 st Michaels Court Off Victoria Street West Bromwich West Midlands B70 8ET England to 5 Roebuck Street West Bromwich B70 6RH on 8 February 2017
03 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
01 Jun 2016 MR04 Satisfaction of charge 085373010005 in full
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
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 Road West Bromwich West Midlands B71 1DB to 7 st Michaels Court Off Victoria Street West Bromwich West Midlands B70 8ET on 22 July 2015