J & S GENERAL STORES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Change of details for Manjit Kaur Aujla as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Change of details for Jasvinder Singh Aujla as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Jasvinder Singh Aujla on 2024-07-10

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/01/1618 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM DOSHI AND CO 1ST FLOOR 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY SW16 4DH

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/01/1418 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MRS MANJIT KAUR AUJLA

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY HARJIT AUJLA

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/06/1119 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/06/1024 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER SINGH AUJLA / 01/10/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/08/029 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 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