J S 5 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

12/07/2412 July 2024 Cessation of Richard Anthony Snazell as a person with significant control on 2023-07-09

View Document

10/07/2410 July 2024 Change of details for Richard Anthony Snazell as a person with significant control on 2024-07-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

07/07/207 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE EMMA SNAZELL THACKRAY / 27/06/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE EMMA SNAZELL THACKRAY / 27/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 95

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE SNAZELL / 24/08/2018

View Document

03/09/183 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 90

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE SNAZELL / 24/08/2018

View Document

24/08/1824 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / CHARLOTTE EMMA SNAZELL-THACKRAY / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE SNAZELL / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMMA SNAZELL-THACKRAY / 24/08/2018

View Document

03/07/183 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE RITA SNAZELL / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SNAZELL / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE RITA SNAZELL / 03/07/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY SNAZELL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LOUISE SNAZELL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE EMMA SNAZELL-THACKRAY

View Document

21/06/1721 June 2017 ADOPT ARTICLES 31/07/2016

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

04/04/174 April 2017 DIRECTOR APPOINTED CHARLOTTE EMMA SNAZELL-THACKRAY

View Document

04/04/174 April 2017 DIRECTOR APPOINTED VICTORIA LOUISE SNAZELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 31/07/16 STATEMENT OF CAPITAL GBP 80

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RITA SNAZELL / 14/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNAZELL / 14/06/2016

View Document

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE RITA SNAZELL / 14/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 24/02/14 STATEMENT OF CAPITAL GBP 70

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3PJ UNITED KINGDOM

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

24/07/1124 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 10 STACEY'S MOUNT CRAYS HILL BILLERICAY ESSEX CM11 2XH

View Document

12/07/1112 July 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

12/07/1112 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 10 STACEY'S MOUNT CRAYS HILL BILLERICAY ESSEX CM11 2XH

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/07/024 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 EXEMPTION FROM APPOINTING AUDITORS 07/06/99

View Document

29/06/9929 June 1999 S366A DISP HOLDING AGM 07/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company