UKBizDB.co.uk

J.S CLOSE LIMITED

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

This company is commonly known as J.s Close Limited. The company was founded 39 years ago and was given the registration number 01910536. The firm's registered office is in LANCASTER. You can find them at Smith Green Depot Stoney Lane, Ellel, Lancaster, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:J.S CLOSE LIMITED
Company Number:01910536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Smith Green Depot Stoney Lane, Ellel, Lancaster, LA2 0PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Hills, Cockerham, Lancaster, LA2 0EP

Secretary-Active
1 The Hills, Cockerham, Lancaster, LA2 0EP

Director01 June 2002Active
Smith Green Depot, Stoney Lane, Ellel, Lancaster, LA2 0PX

Director31 July 2018Active
29 Windsor Ave, Windsor Avenue, Lancaster, England, LA1 4BE

Director15 February 2022Active
1 The Hills, Cockerham, Lancaster, LA2 0EP

Director-Active

People with Significant Control

J S Close Holdings Limited
Notified on:19 July 2017
Status:Active
Country of residence:United Kingdom
Address:Smith Green Depot, Stoney Lane, Ellel, Lancaster, United Kingdom, LA2 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Lilian Wrennall
Notified on:16 June 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Smith Green Depot, Stoney Lane, Lancaster, England, LA2 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Wrennall
Notified on:10 June 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Smith Green Depot, Stoney Lane, Lancaster, England, LA2 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.