Advanced company searchLink opens in new window

J&S PRODUCTS LIMITED

Company number 10012285

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)
17 Sep 2024 CH01 Director's details changed for Mr James Colin Boon on 1 January 2024
11 Jun 2024 AA Accounts for a medium company made up to 31 December 2023
06 Feb 2024 TM01 Termination of appointment of Lee Richard Forty as a director on 6 February 2024
06 Feb 2024 AP01 Appointment of Mr Adam Lee Hilton as a director on 6 February 2024
18 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with updates
22 Nov 2023 PSC03 Notification of Integrated Supply Network Llc as a person with significant control on 11 November 2023
22 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 22 November 2023
03 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
31 May 2023 AA Group of companies' accounts made up to 31 December 2021
29 Dec 2022 AP01 Appointment of Mr James Colin Boon as a director on 29 December 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
19 Oct 2022 TM01 Termination of appointment of Martin Kenneth Gray as a director on 14 October 2022
03 Oct 2022 AD04 Register(s) moved to registered office address Unit 5 Lotus Court, Harvard Industrial Estate Harvard Way Kimbolton Huntingdon Cambridgshire PE28 0NJ
06 Jun 2022 TM01 Termination of appointment of Tim Kolbus as a director on 20 May 2022
19 May 2022 AA Group of companies' accounts made up to 31 December 2020
04 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
01 Nov 2021 TM01 Termination of appointment of James Colin Boon as a director on 4 October 2021
05 Jul 2021 AD03 Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
05 Jul 2021 AD02 Register inspection address has been changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
08 Jun 2021 AA Group of companies' accounts made up to 31 December 2019
16 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-27
16 Mar 2021 CONNOT Change of name notice
26 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
11 Feb 2021 AP01 Appointment of Mr Lee Forty as a director on 4 January 2021
17 Aug 2020 CH01 Director's details changed for Mr James Colin Boon on 24 June 2020