UKBizDB.co.uk

J S 5 LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Secretary15 June 1998Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director15 June 1998Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director15 June 1998Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director01 April 2017Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director01 April 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Capital

Capital allotment shares.

Download
2018-09-03Capital

Capital allotment shares.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-07-03Officers

Change person secretary company with change date.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.