J & S GENERAL STORES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Micro company accounts made up to 2024-10-31 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
| 11/07/2411 July 2024 | Change of details for Manjit Kaur Aujla as a person with significant control on 2024-07-10 |
| 11/07/2411 July 2024 | Change of details for Jasvinder Singh Aujla as a person with significant control on 2024-07-10 |
| 10/07/2410 July 2024 | Director's details changed for Jasvinder Singh Aujla on 2024-07-10 |
| 03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 23/05/2323 May 2023 | Micro company accounts made up to 2022-10-31 |
| 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 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 18/01/1618 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/01/1519 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 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 |
| 03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/01/1418 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/01/133 January 2013 | DIRECTOR APPOINTED MRS MANJIT KAUR AUJLA |
| 03/01/133 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 03/01/133 January 2013 | APPOINTMENT TERMINATED, SECRETARY HARJIT AUJLA |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 12/06/1212 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/06/1119 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/06/1024 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER SINGH AUJLA / 01/10/2009 |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 07/07/097 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 28/03/0928 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 18/09/0818 September 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 03/09/083 September 2008 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 13/03/0713 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 09/06/069 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
| 25/05/0625 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 15/06/0515 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
| 07/02/057 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 14/06/0414 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
| 28/04/0428 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 06/06/036 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
| 22/04/0322 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
| 09/08/029 August 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02 |
| 22/05/0222 May 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
| 26/06/0126 June 2001 | NEW DIRECTOR APPOINTED |
| 26/06/0126 June 2001 | NEW SECRETARY APPOINTED |
| 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 |
| 29/05/0129 May 2001 | SECRETARY RESIGNED |
| 29/05/0129 May 2001 | DIRECTOR RESIGNED |
| 21/05/0121 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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