UKBizDB.co.uk

J.S. ACCESS SOLUTIONS LTD

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

This company is commonly known as J.s. Access Solutions Ltd. The company was founded 4 years ago and was given the registration number 12112180. The firm's registered office is in WEDNESBURY. You can find them at Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:J.S. ACCESS SOLUTIONS LTD
Company Number:12112180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands, United Kingdom, WS10 8TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staffordshire Knot, Pinfold Street, Wednesbury, United Kingdom, WS10 8TE

Corporate Secretary19 July 2019Active
17, Elm Dale Road, Wolverhampton, England, WV4 5SR

Director07 January 2021Active
Staffordshire Knot, Pinfold Street, Wednesbury, England, WS10 8TE

Director01 November 2020Active
6, Red House, Hill Lane, Great Barr, Birmingham, England, B43 6BF

Director19 July 2019Active
62, Hut Hill Lane, Willenhall, United Kingdom, WV6 6PB

Director19 July 2019Active

People with Significant Control

Mr Adam Paul Lloyd
Notified on:07 January 2021
Status:Active
Date of birth:July 1992
Nationality:English
Country of residence:England
Address:17, Elm Dale Road, Wolverhampton, England, WV4 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Paul Gittus
Notified on:01 November 2020
Status:Active
Date of birth:May 1968
Nationality:English
Country of residence:England
Address:Staffordshire Knot, Pinfold Street, Wednesbury, England, WS10 8TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jake James Seager
Notified on:19 July 2019
Status:Active
Date of birth:September 1994
Nationality:English
Country of residence:United Kingdom
Address:62, Hut Hill Lane, Willenhall, United Kingdom, WV6 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Hill
Notified on:19 July 2019
Status:Active
Date of birth:March 1965
Nationality:English
Country of residence:United Kingdom
Address:60 Red House, Hill Lane, Great Barr, United Kingdom, B43 6BF
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-07-23Accounts

Change account reference date company current shortened.

Download
2019-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.