J.S CLOSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/01/2415 January 2024 Second filing of Confirmation Statement dated 2017-12-27

View Document

11/01/2411 January 2024 Cessation of Amanda Lilian Wrennall as a person with significant control on 2017-07-19

View Document

11/01/2411 January 2024 Cessation of Roger Wrennall as a person with significant control on 2017-07-19

View Document

11/01/2411 January 2024 Notification of J S Close Holdings Limited as a person with significant control on 2017-07-19

View Document

11/01/2411 January 2024 Director's details changed for Mr Ben Edward Wrennall on 2024-01-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Appointment of Mr Joe William Wrennall as a director on 2022-02-15

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

14/08/1814 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR BEN EDWARD WRENNALL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

27/12/1727 December 2017 Confirmation statement made on 2017-12-27 with no updates

View Document

15/09/1715 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 ADOPT ARTICLES 10/06/2015

View Document

29/12/1429 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/12/1327 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM SMITH GREEN DEPOT STONEY LANE GALGATE LANCASTER LA2 0JY

View Document

28/12/1228 December 2012 Annual return made up to 27 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM SMITH GREEN DEPOT STONEY LANE ELLEL LANCASTER LA2 0PX UNITED KINGDOM

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/12/1128 December 2011 Annual return made up to 27 December 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/12/1030 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WRENNALL / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WRENNALL / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/02/935 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: THE WORKS MAIN ROAD GALGATE LA2 0JH

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9210 January 1992 COMPANY NAME CHANGED J. S. CLOSE & SON LIMITED CERTIFICATE ISSUED ON 13/01/92

View Document

10/01/9210 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/01/92

View Document

25/02/9125 February 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 11 STONEY LANE GALGATE LANCASTER LA2 0JY

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 WD 30/11/87 AD 26/10/87--------- £ SI 892@1=892 £ IC 6250/7142

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8720 March 1987 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

26/01/8726 January 1987 NEW DIRECTOR APPOINTED

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