J.S. WINES & SPIRITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

15/04/2515 April 2025 Cessation of Michael Derek John Johnson as a person with significant control on 2024-12-31

View Document

14/04/2514 April 2025 Notification of Johnson Stevens International Forwarding Limited as a person with significant control on 2024-12-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Termination of appointment of Robert Julian Charnaux Granger as a secretary on 2024-10-31

View Document

01/11/241 November 2024 Appointment of Mr David Jon Lavery as a director on 2024-11-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JULIAN CHARNAUX GRANGER / 14/08/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

23/06/1623 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSON

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEREK JOHNSON / 18/05/2011

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/08/126 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM CHINA SHIPPING HOUSE WALTON AVENUE FELIXSTOWE SUFFOLK IP11 3HG UNITED KINGDOM

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS BUTCHER

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM JOHNSON STEVENS HOUSE 2 ABBEY ROAD BARKING ESSEX IG11 7AX

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 17/04/2009

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/12/933 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: CROWN HOUSE LINTON RD BARKING ESSEX

View Document

26/06/9126 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/06/9117 June 1991 SECRETARY RESIGNED

View Document

06/06/916 June 1991 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