J&S COURIERS LTD.

Company Documents

DateDescription
19/04/2319 April 2023 Registered office address changed from 5 Eastwood Road Moodiesburn Glasgow G69 0BQ Scotland to Suite 10-4 5 West Victoria Dock Road Dundee DD1 3JT on 2023-04-19

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Registered office address changed from 15 Cadder Way Bishopbriggs Glasgow G64 3JP Scotland to 5 Eastwood Road Moodiesburn Glasgow G69 0BQ on 2021-07-26

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 5 EASTWOOD ROAD MOODIESBURN GLASGOW G69 0BQ

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN FRANCES MCSHANE / 15/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCSHANE / 15/02/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES MCSHANE / 15/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/04/191 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

22/02/1822 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/03/159 March 2015 CURRSHO FROM 30/11/2015 TO 31/10/2015

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MRS SIOBHAN FRANCES MCSHANE

View Document

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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