JS FOODS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/09/1925 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/08/1816 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/06/1722 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/06/169 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/06/1525 June 2015 DIRECTOR APPOINTED MR JON PAUL KEARNEY

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/06/1511 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/06/1423 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/11/1314 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1310 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 232 BALLYMONEY ROAD BALLYMENA CO. ANTRIM BT43 5BU

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM UNITS 10-11 HILLVIEW IND.ESTATE CASTLE ROAD RANDALSTOWN CO ANTRIM BT41 2EB NORTHERN IRELAND

View Document

19/06/1219 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SARAH KEARNEY / 01/02/2011

View Document

14/06/1114 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SARAH KEARNEY / 01/10/2009

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET SARAH KEARNEY / 01/10/2009

View Document

15/06/1015 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES KEARNEY / 01/10/2009

View Document

28/09/0928 September 2009 28/02/09 ANNUAL ACCTS

View Document

23/07/0923 July 2009 28/05/09

View Document

18/12/0818 December 2008 29/02/08 ANNUAL ACCTS

View Document

18/06/0818 June 2008 28/05/08 ANNUAL RETURN SHUTTLE

View Document

20/09/0720 September 2007 28/02/07 ANNUAL ACCTS

View Document

30/05/0730 May 2007 28/05/07 ANNUAL RETURN SHUTTLE

View Document

02/11/062 November 2006 28/02/06 ANNUAL ACCTS

View Document

21/09/0621 September 2006 28/05/06 ANNUAL RETURN SHUTTLE

View Document

26/10/0526 October 2005 28/02/05 ANNUAL ACCTS

View Document

13/06/0513 June 2005 28/05/05 ANNUAL RETURN SHUTTLE

View Document

07/10/047 October 2004 28/02/04 ANNUAL ACCTS

View Document

15/06/0415 June 2004 28/05/04 ANNUAL RETURN SHUTTLE

View Document

09/08/039 August 2003 28/05/03 ANNUAL RETURN SHUTTLE

View Document

09/08/039 August 2003 28/02/03 ANNUAL ACCTS

View Document

08/05/038 May 2003 CHANGE OF ARD

View Document

02/07/022 July 2002 CHANGE OF DIRS/SEC

View Document

02/07/022 July 2002 CHANGE IN SIT REG ADD

View Document

02/07/022 July 2002 UPDATED MEM AND ARTS

View Document

02/07/022 July 2002 CHANGE OF DIRS/SEC

View Document

02/07/022 July 2002 CHANGE OF DIRS/SEC

View Document

02/07/022 July 2002 SPECIAL/EXTRA RESOLUTION

View Document

02/07/022 July 2002 SPECIAL/EXTRA RESOLUTION

View Document

02/07/022 July 2002 NOT OF INCR IN NOM CAP

View Document

13/06/0213 June 2002 RESOLUTION TO CHANGE NAME

View Document

28/05/0228 May 2002 MEMORANDUM

View Document

28/05/0228 May 2002 ARTICLES

View Document

28/05/0228 May 2002 PARS RE DIRS/SIT REG OFF

View Document

28/05/0228 May 2002 DECLN COMPLNCE REG NEW CO

View Document


More Company Information