UKBizDB.co.uk

J & S INNS LIMITED

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

This company is commonly known as J & S Inns Limited. The company was founded 11 years ago and was given the registration number 08304764. The firm's registered office is in ULVERSTON. You can find them at Marl Business Park Suite 10, Morecambe Road, Ulverston, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:J & S INNS LIMITED
Company Number:08304764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Marl Business Park Suite 10, Morecambe Road, Ulverston, England, LA12 9BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1&2, Longlands Road, Bowness-On-Windermere, Windermere, England, LA23 3AS

Director21 August 2023Active
Units 1&2, Longlands Road, Bowness-On-Windermere, Windermere, England, LA23 3AS

Director01 January 2020Active
8, Samuels Court, Lancaster, England, LA1 3QX

Director28 November 2012Active
8, Samuels Court, Lancaster, England, LA1 3QX

Director28 November 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director22 November 2012Active
Units 1&2, Longlands Road, Bowness-On-Windermere, Windermere, England, LA23 3AS

Director01 January 2020Active

People with Significant Control

Mr Colin Monk
Notified on:01 January 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Units 1&2, Longlands Road, Windermere, England, LA23 3AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
High Spirits Leisure Group Limited
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:Units 1&2, Longlands Road, Windermere, England, LA23 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Jane Hart
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:8, Samuels Court, Lancaster, England, LA1 3QX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-02-14Accounts

Change account reference date company previous shortened.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Address

Change registered office address company with date old address new address.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Accounts

Change account reference date company previous extended.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.