JS RETAIL GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
27/04/2427 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/01/245 January 2024 | Registered office address changed from 908 Ridley Street Birmingham B1 1SA England to 66 Victoria Street Paignton TQ4 5DS on 2024-01-05 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-01-31 |
10/12/2310 December 2023 | Registered office address changed from 66-66 Victoria Street Paignton TQ4 5DS England to 908 Ridley Street Birmingham B1 1SA on 2023-12-10 |
19/06/2319 June 2023 | Registered office address changed from 270 Copthall Road Birmingham B21 8JP England to 66-66 Victoria Street Paignton TQ4 5DS on 2023-06-19 |
18/06/2318 June 2023 | Micro company accounts made up to 2022-07-31 |
14/06/2314 June 2023 | Previous accounting period shortened from 2023-07-31 to 2023-01-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
10/03/2310 March 2023 | Termination of appointment of Zubada Hassan as a secretary on 2023-02-03 |
10/03/2310 March 2023 | Termination of appointment of Azhar Aniro as a secretary on 2023-02-13 |
10/03/2310 March 2023 | Termination of appointment of Marya Mohiar as a secretary on 2023-02-07 |
10/03/2310 March 2023 | Termination of appointment of Kira Nathy Nathy as a secretary on 2023-02-02 |
10/03/2310 March 2023 | Termination of appointment of Nargis Mohamed as a director on 2023-02-10 |
10/03/2310 March 2023 | Appointment of Mrs Nargis Mohamed as a director on 2023-01-03 |
10/03/2310 March 2023 | Appointment of Miss Zubada Hassan as a secretary on 2020-05-09 |
10/03/2310 March 2023 | Appointment of Miss Kira Nathy Nathy as a secretary on 2023-01-01 |
10/03/2310 March 2023 | Appointment of Miss Marya Mohiar as a secretary on 2023-02-05 |
10/03/2310 March 2023 | Appointment of Mr Azhar Aniro as a secretary on 2022-12-08 |
09/03/239 March 2023 | Termination of appointment of Meeti Anoa as a secretary on 2023-02-21 |
09/03/239 March 2023 | Appointment of Mrs Meeti Anoa as a secretary on 2022-03-01 |
08/03/238 March 2023 | Termination of appointment of Ajiz Khan as a secretary on 2023-01-03 |
08/03/238 March 2023 | Termination of appointment of Avika Stacy as a director on 2023-01-15 |
08/03/238 March 2023 | Director's details changed for Mr Narish Yadav on 2023-01-01 |
08/03/238 March 2023 | Termination of appointment of Annanya Teja as a secretary on 2023-01-02 |
08/03/238 March 2023 | Appointment of Miss Avika Stacy as a director on 2022-04-08 |
08/03/238 March 2023 | Notification of Abid Mohammad as a person with significant control on 2023-01-01 |
08/03/238 March 2023 | Appointment of Miss Kiara Nethy as a secretary on 2022-11-02 |
08/03/238 March 2023 | Appointment of Mr Ajiz Khan as a secretary on 2022-12-01 |
08/03/238 March 2023 | Appointment of Mrs Annanya Teja as a secretary on 2021-05-01 |
08/03/238 March 2023 | Appointment of Miss Amisha Karkar as a secretary on 2022-02-02 |
08/03/238 March 2023 | Termination of appointment of Amisha Karkar as a secretary on 2023-01-01 |
08/03/238 March 2023 | Registered office address changed from 13a Office Soho Road Birmingham B21 9BH England to 270 Copthall Road Birmingham B21 8JP on 2023-03-08 |
08/03/238 March 2023 | Registered office address changed from 270 Copthall Road Birmingham B21 8JP England to 13a Office Soho Road Birmingham B21 9BH on 2023-03-08 |
08/03/238 March 2023 | Cessation of Harjot Singh as a person with significant control on 2023-01-01 |
08/03/238 March 2023 | Change of details for Mr Harjot Singh as a person with significant control on 2023-01-01 |
07/03/237 March 2023 | Termination of appointment of Ranbir Singh as a director on 2022-11-02 |
07/03/237 March 2023 | Registered office address changed from 66-66 Victoria Street Paignton TQ4 5DS England to 270 Copthall Road Birmingham B21 8JP on 2023-03-07 |
07/03/237 March 2023 | Termination of appointment of Harjot Singh as a director on 2022-12-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/07/2230 July 2022 | Registered office address changed from , 67 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2022-07-30 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with updates |
20/02/2220 February 2022 | Appointment of Mr Harjot Singh as a director on 2021-07-05 |
20/02/2220 February 2022 | Notification of Harjot Singh as a person with significant control on 2021-07-03 |
20/02/2220 February 2022 | Appointment of Mr Ranbir Singh as a director on 2022-02-05 |
09/02/229 February 2022 | Termination of appointment of Gurdeep Singh as a director on 2020-04-03 |
28/09/2128 September 2021 | Cessation of Ali Butt as a person with significant control on 2021-04-02 |
26/08/2126 August 2021 | Registered office address changed from , 15 Cchip Lane, Taunton, TA1 1AA, England to 66 Victoria Street Paignton TQ4 5DS on 2021-08-26 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
20/04/2120 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
27/11/2027 November 2020 | Registered office address changed from , 64 - 66 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2020-11-27 |
27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 64 - 66 VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND |
17/11/2017 November 2020 | DIRECTOR APPOINTED MR GURDEEP SINGH |
03/11/203 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ALI BUTT |
02/11/202 November 2020 | DIRECTOR APPOINTED MR JOGJEET SINGH |
27/10/2027 October 2020 | Registered office address changed from , 68 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2020-10-27 |
27/10/2027 October 2020 | REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 68 VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/07/204 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ALI PITA BUTT / 01/12/2019 |
04/07/204 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JOGJEET SINGH / 01/01/2020 |
04/07/204 July 2020 | APPOINTMENT TERMINATED, SECRETARY GURDEEP SINGH |
04/07/204 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI PITA BUTT / 01/12/2019 |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 67 VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND |
24/06/2024 June 2020 | Registered office address changed from , 67 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2020-06-24 |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JOGJEET SINGH |
16/06/2016 June 2020 | SECRETARY APPOINTED MR GURDEEP SINGH |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR GURDEEP SINGH |
16/06/2016 June 2020 | DIRECTOR APPOINTED MR JOGJEET SINGH |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ME ALI BUTT / 01/12/2019 |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR GURDEEP SINGH |
24/02/2024 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI BUTT |
21/02/2021 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JOGJEET SINGH |
20/02/2020 February 2020 | Registered office address changed from , 28 B High Street, Weston Super Mare, BS23 1JF, United Kingdom to 66 Victoria Street Paignton TQ4 5DS on 2020-02-20 |
20/02/2020 February 2020 | Registered office address changed from , 67 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2020-02-20 |
20/02/2020 February 2020 | DIRECTOR APPOINTED MR ALI BUTT |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 28 B HIGH STREET WESTON SUPER MARE BS23 1JF UNITED KINGDOM |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 67 VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND |
23/07/1923 July 2019 | 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