J & S DAY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-09-18 with updates |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
| 10/04/2510 April 2025 | Appointment of Mr Jon Gordon Hall as a director on 2025-04-01 |
| 10/04/2510 April 2025 | Notification of D & H Community Support Ltd as a person with significant control on 2025-04-01 |
| 10/04/2510 April 2025 | Cessation of Julia Dawn Leadbetter as a person with significant control on 2025-04-01 |
| 10/04/2510 April 2025 | Cessation of Suzanne Kathryn Lucas as a person with significant control on 2025-04-01 |
| 10/04/2510 April 2025 | Termination of appointment of Suzanne Kathryn Lucas as a director on 2025-04-01 |
| 10/04/2510 April 2025 | Appointment of Ms Helen Louise Stainsby as a director on 2025-04-01 |
| 10/04/2510 April 2025 | Termination of appointment of Julia Dawn Leadbetter as a director on 2025-04-01 |
| 23/08/2423 August 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
| 21/09/2321 September 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 23/01/2323 January 2023 | Termination of appointment of Tracey Lauren Hardy as a director on 2022-11-01 |
| 23/01/2323 January 2023 | Termination of appointment of Stephen Hardy as a director on 2022-11-01 |
| 23/01/2323 January 2023 | Termination of appointment of Wendy Paulette Joyce Deacon as a director on 2022-11-01 |
| 23/01/2323 January 2023 | Termination of appointment of Robert George Deacon as a director on 2022-11-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/11/214 November 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 23/10/1823 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE KATHRYN LUCAS |
| 23/10/1823 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA DAWN LEADBETTER |
| 04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 12/10/1712 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 10/08/1710 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE KATHRYN LUCAS / 10/08/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/11/1610 November 2016 | ADOPT ARTICLES 23/08/2016 |
| 10/11/1610 November 2016 | ADOPT ARTICLES 23/08/2016 |
| 13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102252790001 |
| 13/10/1613 October 2016 | 13/10/16 STATEMENT OF CAPITAL GBP 16 |
| 12/10/1612 October 2016 | DIRECTOR APPOINTED MR STEPHEN HARDY |
| 12/10/1612 October 2016 | DIRECTOR APPOINTED MRS TRACEY LAUREN HARDY |
| 12/10/1612 October 2016 | DIRECTOR APPOINTED MR ROBERT GEORGE DEACON |
| 12/10/1612 October 2016 | DIRECTOR APPOINTED MRS WENDY PAULETTE JOYCE DEACON |
| 14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE KATHRYN LUCAS / 14/07/2016 |
| 14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA DAWN LEADBETTER / 14/07/2016 |
| 14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM C/O CENTRAL AVENUE COMMUNITY LINKS CENTRAL AVENUE COMMUNITY CHURCH 102 CENTRAL AVENUE WIGSTON LE18 2AA UNITED KINGDOM |
| 10/06/1610 June 2016 | 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