- Company Overview for J&S PRODUCTS LIMITED (10012285)
- Filing history for J&S PRODUCTS LIMITED (10012285)
- People for J&S PRODUCTS LIMITED (10012285)
- Registers for J&S PRODUCTS LIMITED (10012285)
- More for J&S PRODUCTS LIMITED (10012285)
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) |
---|---|---|---|
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 | |
17 Aug 2020 | TM01 | Termination of appointment of David Bruce Weber as a director on 1 January 2020 | |
17 Aug 2020 | AP01 | Appointment of Mr Tim Kolbus as a director on 1 January 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Martin Kenneth Gray on 24 June 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
27 Sep 2019 | AP01 | Appointment of Mr Martin Gray as a director on 2 August 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of John Anthony Snowden as a director on 26 July 2019 | |
06 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
17 May 2019 | TM01 | Termination of appointment of Peter Charles Spraggs as a director on 10 May 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
15 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
24 Apr 2018 | AP01 | Appointment of Mr Peter Charles Spraggs as a director on 22 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
20 Nov 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
06 Oct 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
06 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
06 Oct 2017 | CH01 | Director's details changed for Mr James Colin Boon on 25 September 2017 | |
06 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 October 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
04 May 2017 | AD01 | Registered office address changed from Unit 46 Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR England to Unit 5 Lotus Court, Harvard Industrial Estate Harvard Way Kimbolton Huntingdon Cambridgshire PE28 0NJ on 4 May 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr James Colin Boon as a director on 29 March 2017 | |
13 Dec 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 6 May 2016
|