This company is commonly known as J & S Commercial Van Sales Ltd. The company was founded 20 years ago and was given the registration number 04998917. The firm's registered office is in MANCHESTER. You can find them at C/o Leonherman, 7 Christie Way, Manchester, Lancashire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | J & S COMMERCIAL VAN SALES LTD |
---|---|---|
Company Number | : | 04998917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Leonherman, 7 Christie Way, Manchester, Lancashire, M21 7QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Gerrards Hollow, Gee Cross, United Kingdom, SK14 5DT | Secretary | 23 February 2006 | Active |
38b, Grange Road, Bramhall, United Kingdom, SK7 3BD | Director | 23 February 2006 | Active |
3, Gerrards Hollow, Gee Cross, United Kingdom, SK14 5DT | Director | 23 February 2006 | Active |
50 Rosstrever Road, Davenport, Stockport, SK5 8LQ | Secretary | 05 January 2004 | Active |
17 Posnett Street, Stockport, SK3 0LD | Secretary | 30 April 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 18 December 2003 | Active |
24 Hazelwood Road, Hazel Grove, Stockport, SK7 4LZ | Director | 05 January 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 18 December 2003 | Active |
Mr Neil Scott | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Gerrards Hollow, Gee Cross, United Kingdom, SK14 5DT |
Nature of control | : |
|
Mr Brad Scott | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38b, Grange Road, Bramhall, United Kingdom, SK7 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-09 | Officers | Change person secretary company with change date. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
2017-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.