UKBizDB.co.uk

J J SHOE DESIGN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J J Shoe Design Ltd. The company was founded 22 years ago and was given the registration number 04280361. The firm's registered office is in WEST MIDLANDS. You can find them at Jj House 1 Steward Street, Birmingham, West Midlands, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:J J SHOE DESIGN LTD
Company Number:04280361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Jj House 1 Steward Street, Birmingham, West Midlands, B18 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Bore Street, Lichfield, WS13 6LZ

Director04 November 2016Active
39, Bore Street, Lichfield, WS13 6LZ

Director01 March 2002Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary03 September 2001Active
28 Monksfield Avenue, Birmingham, B43 6AZ

Secretary10 September 2004Active
23 Denise Drive, Harborne, Birmingham, B17 0BN

Secretary01 March 2002Active
73 Richmond Hill Road, Birmingham, B15 3SA

Secretary07 September 2001Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director03 September 2001Active
73 Richmond Hill Road, Birmingham, B15 3SA

Director07 September 2001Active

People with Significant Control

Mrs Surjit Kaur Johal
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Jj House, 1 Steward Street, West Midlands, B18 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Santokh Singh Johal
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:39, Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Address

Change registered office address company with date old address new address.

Download
2023-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-30Resolution

Resolution.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-08-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Address

Change registered office address company with date old address new address.

Download
2022-05-04Accounts

Change account reference date company current extended.

Download
2021-10-26Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Officers

Change person director company with change date.

Download
2017-11-14Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.