This company is commonly known as J & S Properties (leicester) Ltd. The company was founded 12 years ago and was given the registration number 07961569. The firm's registered office is in LEICESTER. You can find them at 32 Demontfort Street, , Leicester, Leicestershire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | J & S PROPERTIES (LEICESTER) LTD |
---|---|---|
Company Number | : | 07961569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Demontfort Street, Leicester, Leicestershire, England, LE1 7GD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Commando Knitwear, Countesthorpe Road, South Wigston, Leicester, England, LE18 4PJ | Director | 23 February 2012 | Active |
Commando Knitwear, Countesthorpe Road, South Wigston, Leicester, England, LE18 4PJ | Director | 23 February 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 23 February 2012 | Active |
Mr Steven Singh | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Commando Knitwear, Countesthorpe Road, Leicester, England, LE18 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Gazette | Gazette filings brought up to date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Gazette | Gazette notice compulsory. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.