This company is commonly known as J S 5 Limited. The company was founded 25 years ago and was given the registration number 03580951. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J S 5 LIMITED |
---|---|---|
Company Number | : | 03580951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG | Secretary | 15 June 1998 | Active |
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG | Director | 15 June 1998 | Active |
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG | Director | 15 June 1998 | Active |
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG | Director | 01 April 2017 | Active |
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG | Director | 01 April 2017 | Active |
Mrs Victoria Louise Snazell | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Hullbridge Road, Chelmsford, England, CM3 5NG |
Nature of control | : |
|
Richard Anthony Snazell | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Hullbridge Road, Chelmsford, England, CM3 5NG |
Nature of control | : |
|
Ms Charlotte Emma Snazell Thackray | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Hullbridge Road, Chelmsford, England, CM3 5NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Capital | Capital allotment shares. | Download |
2018-09-03 | Capital | Capital allotment shares. | Download |
2018-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-07-03 | Officers | Change person secretary company with change date. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.