J & S HOME APPLIANCES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/02/258 February 2025 | Confirmation statement made on 2025-01-25 with updates |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 25/01/2525 January 2025 | Registered office address changed from Commando Knitwear Countesthorpe Road South Wigston Leicester Leicestershire LE18 4PJ to 32 De Montfort Street Leicester Leicestershire LE1 7GD on 2025-01-25 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 09/02/249 February 2024 | Registration of charge 071352260005, created on 2024-02-08 |
| 04/02/244 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 03/01/243 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-01-25 with updates |
| 11/01/2311 January 2023 | Registration of charge 071352260004, created on 2022-12-22 |
| 08/01/238 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 03/01/233 January 2023 | Registration of charge 071352260003, created on 2022-12-21 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-25 with updates |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/12/2020 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071352260002 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
| 12/12/1912 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 06/10/196 October 2019 | PREVEXT FROM 31/01/2019 TO 30/04/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
| 26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN SINGH / 13/01/2019 |
| 26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SINGH / 13/01/2019 |
| 22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL POUNDS |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 25/08/1725 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 29/03/1629 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/01/1529 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/01/1429 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/03/131 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 09/03/129 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 16/09/1116 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/02/112 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 06/02/106 February 2010 | DIRECTOR APPOINTED STEVEN SINGH |
| 06/02/106 February 2010 | 25/01/10 STATEMENT OF CAPITAL GBP 1000 |
| 06/02/106 February 2010 | DIRECTOR APPOINTED JOHN MICHAEL POUNDS |
| 03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 32 DEMONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD UNITED KINGDOM |
| 26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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