JS FOOD & WINE STORE LTD
Company Documents
| Date | Description | 
|---|---|
| 25/07/2525 July 2025 | Final Gazette dissolved following liquidation | 
| 25/07/2525 July 2025 | Final Gazette dissolved following liquidation | 
| 25/04/2525 April 2025 | Return of final meeting in a creditors' voluntary winding up | 
| 08/02/248 February 2024 | Registered office address changed from 35 Clifton Street Sowerby Bridge HX6 2DQ to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2024-02-08 | 
| 07/02/247 February 2024 | Resolutions | 
| 07/02/247 February 2024 | Statement of affairs | 
| 07/02/247 February 2024 | Resolutions | 
| 07/02/247 February 2024 | Appointment of a voluntary liquidator | 
| 24/06/2324 June 2023 | Compulsory strike-off action has been suspended | 
| 24/06/2324 June 2023 | Compulsory strike-off action has been suspended | 
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off | 
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off | 
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-23 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES | 
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | 
| 23/03/1723 March 2017 | DIRECTOR APPOINTED MRS MEENA KUMARI | 
| 23/03/1723 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JARNAIL SINGH | 
| 27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 09/09/159 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders | 
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 12/08/1412 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 25/12/1325 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 18/09/1318 September 2013 | Annual return made up to 31 July 2013 with full list of shareholders | 
| 07/05/137 May 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 31/07/1231 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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