J&S CAPITAL GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HUNTER / 18/08/2014

View Document

18/08/1418 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN EMMOTT / 18/08/2014

View Document

09/05/149 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 37208

View Document

02/05/142 May 2014 COMPANY NAME CHANGED J&S CAPITAL LIMITED CERTIFICATE ISSUED ON 02/05/14

View Document

11/04/1411 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1411 April 2014 CHANGE OF NAME 31/03/2014

View Document

01/04/141 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

01/04/141 April 2014 SECRETARY APPOINTED MISS LOUISE CHAMBERLAIN

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM ASHER HOUSE ASHER LANE BUSINESS PARK RIPLEY DERBYSHIRE DE5 3SW UNITED KINGDOM

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086299530003

View Document

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086299530001

View Document

30/07/1330 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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