UKBizDB.co.uk

J & S ACCESSORIES LIMITED

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

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.

Company Information

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:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:J&s Accessories Chester Road, Oakmere, Northwich, Cheshire, CW8 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
J&S Accessories, Chester Road, Oakmere, Northwich, CW8 2HB

Secretary17 May 2019Active
J&S Accessories, Chester Road, Oakmere, Northwich, England, CW8 2HB

Director15 May 1991Active
J&S Accessories, Chester Road, Oakmere, Northwich, CW8 2HB

Director01 January 2015Active
J&S Accessories, Chester Road, Oakmere, Northwich, England, CW8 2HB

Secretary15 May 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 May 1991Active
16 Macclesfield Road, Holmes Chapel, Crewe, CW4 7NF

Director15 May 1991Active
J&S Accessories, Chester Road, Oakmere, Northwich, England, CW8 2HB

Director-Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 May 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (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
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-06-04Incorporation

Memorandum articles.

Download
2021-06-04Resolution

Resolution.

Download
2021-06-04Resolution

Resolution.

Download
2021-06-04Resolution

Resolution.

Download
2021-06-04Resolution

Resolution.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-08-11Auditors

Auditors resignation company.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.