Warning: file_put_contents(c/cf9e7affef9cca635e193a49c29ed1c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Japs Spares Ltd, S9 4RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAPS SPARES LTD

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

This company is commonly known as Japs Spares Ltd. The company was founded 7 years ago and was given the registration number 10328127. The firm's registered office is in SHEFFIELD. You can find them at 1, Smart Accounting, Ronald Road, Sheffield, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:JAPS SPARES LTD
Company Number:10328127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:1, Smart Accounting, Ronald Road, Sheffield, United Kingdom, S9 4RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Smart Accounting, Ronald Road, Sheffield, United Kingdom, S9 4RH

Director07 July 2023Active
88, Clough Road, Rotherham, England, S61 1RF

Director30 December 2021Active
1, Smart Accounting, Ronald Road, Sheffield, United Kingdom, S9 4RH

Director10 June 2021Active
1, Smart Accounting, Ronald Road, Sheffield, United Kingdom, S9 4RH

Director12 August 2016Active
1a, Chambers Lane, Sheffield, England, S4 8DA

Director01 January 2021Active

People with Significant Control

Mr Mohammed Ibrahim
Notified on:30 December 2021
Status:Active
Date of birth:December 2003
Nationality:British
Country of residence:England
Address:88, Clough Road, Rotherham, England, S61 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Shahid
Notified on:01 January 2021
Status:Active
Date of birth:January 2021
Nationality:British
Country of residence:England
Address:1a, Chambers Lane, Sheffield, England, S4 8DA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Shareen Akhtar
Notified on:01 August 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:1, Smart Accounting, Ronald Road, Sheffield, United Kingdom, S9 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shareen Akhtar
Notified on:12 August 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:1, Smart Accounting, Ronald Road, Sheffield, United Kingdom, S9 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-09Capital

Capital allotment shares.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2021-01-09Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.