Warning: file_put_contents(c/94c9e968b96ceb40503e9e6e73147c51.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
J & S News (southella) Limited, YO25 6DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J & S NEWS (SOUTHELLA) LIMITED

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

This company is commonly known as J & S News (southella) Limited. The company was founded 16 years ago and was given the registration number 06324395. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, East Yorkshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:J & S NEWS (SOUTHELLA) LIMITED
Company Number:06324395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 2007
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Southella Way, Kirkella, Hull, HU10 7HB

Director30 September 2007Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary25 July 2007Active
23 Southella Way, Kirkella, Hull, HU10 7HB

Secretary30 September 2007Active
23 Southella Way, Kirk Ella, Hull, HU10 7HB

Director20 November 2016Active
23 Southella Way, Kirkella, Hull, HU10 7HB

Director30 September 2007Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director25 July 2007Active

People with Significant Control

Mr Simon Routledge
Notified on:25 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 75 to 100 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
2021-07-20Gazette

Gazette dissolved liquidation.

Download
2021-04-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Address

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

Download
2019-12-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-11Resolution

Resolution.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Officers

Appoint person director company with name date.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.