J&S INNOVATIVES LTD

Company Documents

DateDescription
04/04/254 April 2025 Change of details for Mr Justin Egnasious Pettayil as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Justin Egnasious Pettayil on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Justin Egnasious Pettayil on 2025-04-04

View Document

17/12/2417 December 2024 Termination of appointment of Saran Krishnan as a director on 2024-12-15

View Document

27/11/2427 November 2024 Micro company accounts made up to 2023-11-29

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

19/07/2419 July 2024 Cessation of Sachin Bindu Padasalgi as a person with significant control on 2024-07-15

View Document

19/07/2419 July 2024 Termination of appointment of Sachin Bindu Padasalgi as a director on 2024-07-15

View Document

02/07/242 July 2024 Appointment of Mr Saran Krishnan as a director on 2024-07-01

View Document

04/06/244 June 2024 Appointment of Mr Xavier Theikkanathu Cheria as a director on 2024-06-01

View Document

04/06/244 June 2024 Registered office address changed from Unit 12, Alamin Buildings Grosvenor Road Aston Birmingham West Midlands B6 7LZ England to 17 Wooton Grove Birmingham B44 0AZ on 2024-06-04

View Document

04/06/244 June 2024 Appointment of Mr Shijo Joseph as a director on 2024-06-01

View Document

04/06/244 June 2024 Registered office address changed from 17 Wooton Grove Birmingham B44 0AZ England to 422 Birmingham Road Sutton Coldfield B72 1YJ on 2024-06-04

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-08 with updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

10/07/2310 July 2023 Registered office address changed from 17 Wooton Grove Birmingham West Midlands B44 0AZ England to Unit 12, Alamin Buildings Grosvenor Road Aston Birmingham West Midlands B6 7LZ on 2023-07-10

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Change of details for Mr Justin Egnasious Pettayil as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Justin Egnasious Pettayil on 2022-11-28

View Document

09/11/219 November 2021 Incorporation

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