This company is commonly known as J & S Accessories Limited. The company was founded 33 years ago and was given the registration number 02611014. The firm's registered office is in NORTHWICH. You can find them at J&s Accessories Chester Road, Oakmere, Northwich, Cheshire. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.
Name | : | J & S ACCESSORIES LIMITED |
---|---|---|
Company Number | : | 02611014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | J&s Accessories Chester Road, Oakmere, Northwich, Cheshire, CW8 2HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
J&S Accessories, Chester Road, Oakmere, Northwich, CW8 2HB | Secretary | 17 May 2019 | Active |
J&S Accessories, Chester Road, Oakmere, Northwich, England, CW8 2HB | Director | 15 May 1991 | Active |
J&S Accessories, Chester Road, Oakmere, Northwich, CW8 2HB | Director | 01 January 2015 | Active |
J&S Accessories, Chester Road, Oakmere, Northwich, England, CW8 2HB | Secretary | 15 May 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 May 1991 | Active |
16 Macclesfield Road, Holmes Chapel, Crewe, CW4 7NF | Director | 15 May 1991 | Active |
J&S Accessories, Chester Road, Oakmere, Northwich, England, CW8 2HB | Director | - | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 May 1991 | Active |
J & S Group Holdings Limited | ||
Notified on | : | 30 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakmere, Chester Road, Northwich, England, CW8 2HB |
Nature of control | : |
|
J & S Doncaster Properties Limited | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakmere, Chester Road, Northwich, England, CW8 2HB |
Nature of control | : |
|
Mr Peter John Deveroux Cook | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | J&S Accessories, Chester Road, Northwich, CW8 2HB |
Nature of control | : |
|
Mrs Elisabeth Ann Cook | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | J&S Accessories, Chester Road, Northwich, CW8 2HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Incorporation | Memorandum articles. | Download |
2021-06-04 | Resolution | Resolution. | Download |
2021-06-04 | Resolution | Resolution. | Download |
2021-06-04 | Resolution | Resolution. | Download |
2021-06-04 | Resolution | Resolution. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Auditors | Auditors resignation company. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.