Advanced company searchLink opens in new window

J & S HOSPITALITY LIMITED

Company number 04607688

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2018 BONA Bona Vacantia disclaimer
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2015 DS01 Application to strike the company off the register
11 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
17 May 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
27 Dec 2012 SH01 Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100
20 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
26 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
29 Dec 2010 AD01 Registered office address changed from Jim's Yard Rear of 3 Ironmonger Street Stamford Lincolnshire PE9 1PL on 29 December 2010
15 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
28 Dec 2009 CH01 Director's details changed for Mrs. Sharon Trevor on 28 December 2009
28 Dec 2009 CH03 Secretary's details changed for Sharon Trevor on 28 December 2009
28 Dec 2009 CH01 Director's details changed for James Alan Trevor on 28 December 2009
24 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1