J & S HANDLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-29

View Document

21/07/2321 July 2023 Change of details for Mr Antony Elkes as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Antony Charles Elkes on 2023-07-21

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-04-29

View Document

18/04/2318 April 2023 Director's details changed for Antony Charles Elkes on 2023-04-18

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

11/01/2211 January 2022 Registration of charge 047497450006, created on 2022-01-10

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Registration of charge 047497450005, created on 2021-07-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047497450002

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM UNIT 1 BUILDING 53B PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7XQ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/08/123 August 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/07/1112 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES ELKES / 01/03/2010

View Document

28/07/1028 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY APPOINTED STUART ELKES

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUSAN MARY SLOMKA LOGGED FORM

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/06/0820 June 2008 ALTER ARTICLES 12/06/2008

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SLOMKA

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ELKES / 30/04/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: UNIT 4 BUILDING 53 PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7XQ

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 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