J.S. SEATING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

08/03/238 March 2023 Statement of capital on 2023-03-08

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

11/05/2211 May 2022 Withdrawal of a person with significant control statement on 2022-05-11

View Document

11/05/2211 May 2022 Notification of Michael Johnson as a person with significant control on 2017-12-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/08/217 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM THE BEECHWOOD CENTRE, UNIT 16 LOWER GRAVEL ROAD BROMLEY BR2 8GP ENGLAND

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 53 LIDDON ROAD BROMLEY KENT BR1 2SR

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

07/12/177 December 2017 31/12/16 STATEMENT OF CAPITAL GBP 114110.00

View Document

05/12/175 December 2017 ADOPT ARTICLES 31/12/2016

View Document

05/12/175 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/175 December 2017 31/12/2016

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 SAIL ADDRESS CREATED

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMINGTON

View Document

06/10/156 October 2015 SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIMMINGTON / 07/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHNSON / 07/05/2014

View Document

20/05/1420 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 07/05/2014

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHNSON / 07/05/2014

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NARRAMORE / 22/11/2011

View Document

18/06/1218 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MICHAEL JOHNSON

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 S366A DISP HOLDING AGM 26/09/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 14/06/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0629 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0525 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 REGISTERED OFFICE CHANGED ON 22/05/99 FROM: 53 LIDDON ROAD BROMLEY KENT BR1 2SR

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: UNIT 27 BREAKFIELD ULLSWATER CRESCENT COULSDON,SURREY CR3 2HR

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/09/8927 September 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/07/888 July 1988 REGISTERED OFFICE CHANGED ON 08/07/88 FROM: CARLTON RD. SOUTH CROYDON SURREY

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8817 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/04/8311 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

15/11/7815 November 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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