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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staffordshire Knot, Pinfold Street, Wednesbury, United Kingdom, WS10 8TE | Corporate Secretary | 19 July 2019 | Active |
17, Elm Dale Road, Wolverhampton, England, WV4 5SR | Director | 07 January 2021 | Active |
Staffordshire Knot, Pinfold Street, Wednesbury, England, WS10 8TE | Director | 01 November 2020 | Active |
6, Red House, Hill Lane, Great Barr, Birmingham, England, B43 6BF | Director | 19 July 2019 | Active |
62, Hut Hill Lane, Willenhall, United Kingdom, WV6 6PB | Director | 19 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Resolution | Resolution. | Download |
2021-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-07-23 | Accounts | Change account reference date company current shortened. | Download |
2019-07-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.