JS RETAIL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

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

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Document

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

View Document

18/06/2318 June 2023 Micro company accounts made up to 2022-07-31

View Document

14/06/2314 June 2023 Previous accounting period shortened from 2023-07-31 to 2023-01-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Zubada Hassan as a secretary on 2023-02-03

View Document

10/03/2310 March 2023 Termination of appointment of Azhar Aniro as a secretary on 2023-02-13

View Document

10/03/2310 March 2023 Termination of appointment of Marya Mohiar as a secretary on 2023-02-07

View Document

10/03/2310 March 2023 Termination of appointment of Kira Nathy Nathy as a secretary on 2023-02-02

View Document

10/03/2310 March 2023 Termination of appointment of Nargis Mohamed as a director on 2023-02-10

View Document

10/03/2310 March 2023 Appointment of Mrs Nargis Mohamed as a director on 2023-01-03

View Document

10/03/2310 March 2023 Appointment of Miss Zubada Hassan as a secretary on 2020-05-09

View Document

10/03/2310 March 2023 Appointment of Miss Kira Nathy Nathy as a secretary on 2023-01-01

View Document

10/03/2310 March 2023 Appointment of Miss Marya Mohiar as a secretary on 2023-02-05

View Document

10/03/2310 March 2023 Appointment of Mr Azhar Aniro as a secretary on 2022-12-08

View Document

09/03/239 March 2023 Termination of appointment of Meeti Anoa as a secretary on 2023-02-21

View Document

09/03/239 March 2023 Appointment of Mrs Meeti Anoa as a secretary on 2022-03-01

View Document

08/03/238 March 2023 Termination of appointment of Ajiz Khan as a secretary on 2023-01-03

View Document

08/03/238 March 2023 Termination of appointment of Avika Stacy as a director on 2023-01-15

View Document

08/03/238 March 2023 Director's details changed for Mr Narish Yadav on 2023-01-01

View Document

08/03/238 March 2023 Termination of appointment of Annanya Teja as a secretary on 2023-01-02

View Document

08/03/238 March 2023 Appointment of Miss Avika Stacy as a director on 2022-04-08

View Document

08/03/238 March 2023 Notification of Abid Mohammad as a person with significant control on 2023-01-01

View Document

08/03/238 March 2023 Appointment of Miss Kiara Nethy as a secretary on 2022-11-02

View Document

08/03/238 March 2023 Appointment of Mr Ajiz Khan as a secretary on 2022-12-01

View Document

08/03/238 March 2023 Appointment of Mrs Annanya Teja as a secretary on 2021-05-01

View Document

08/03/238 March 2023 Appointment of Miss Amisha Karkar as a secretary on 2022-02-02

View Document

08/03/238 March 2023 Termination of appointment of Amisha Karkar as a secretary on 2023-01-01

View Document

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

View Document

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

View Document

08/03/238 March 2023 Cessation of Harjot Singh as a person with significant control on 2023-01-01

View Document

08/03/238 March 2023 Change of details for Mr Harjot Singh as a person with significant control on 2023-01-01

View Document

07/03/237 March 2023 Termination of appointment of Ranbir Singh as a director on 2022-11-02

View Document

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

View Document

07/03/237 March 2023 Termination of appointment of Harjot Singh as a director on 2022-12-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

20/02/2220 February 2022 Appointment of Mr Harjot Singh as a director on 2021-07-05

View Document

20/02/2220 February 2022 Notification of Harjot Singh as a person with significant control on 2021-07-03

View Document

20/02/2220 February 2022 Appointment of Mr Ranbir Singh as a director on 2022-02-05

View Document

09/02/229 February 2022 Termination of appointment of Gurdeep Singh as a director on 2020-04-03

View Document

28/09/2128 September 2021 Cessation of Ali Butt as a person with significant control on 2021-04-02

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 64 - 66 VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR GURDEEP SINGH

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALI BUTT

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR JOGJEET SINGH

View Document

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

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 68 VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/07/204 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALI PITA BUTT / 01/12/2019

View Document

04/07/204 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOGJEET SINGH / 01/01/2020

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, SECRETARY GURDEEP SINGH

View Document

04/07/204 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI PITA BUTT / 01/12/2019

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 67 VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND

View Document

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

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOGJEET SINGH

View Document

16/06/2016 June 2020 SECRETARY APPOINTED MR GURDEEP SINGH

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR GURDEEP SINGH

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR JOGJEET SINGH

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ME ALI BUTT / 01/12/2019

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR GURDEEP SINGH

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI BUTT

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOGJEET SINGH

View Document

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

View Document

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

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR ALI BUTT

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 28 B HIGH STREET WESTON SUPER MARE BS23 1JF UNITED KINGDOM

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 67 VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND

View Document

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information