Advanced company searchLink opens in new window

J & S INNOVATION LIMITED

Company number 06309715

Filter by category

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
13 Dec 2019 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 AA01 Current accounting period extended from 31 July 2019 to 30 September 2019
03 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
21 Mar 2019 AA Micro company accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
13 Jul 2018 PSC04 Change of details for Mrs Szilvia Logan as a person with significant control on 13 July 2018
13 Jul 2018 PSC04 Change of details for Mr John Howard Logan as a person with significant control on 12 July 2018
13 Jul 2018 PSC04 Change of details for Mr John Howard Logan as a person with significant control on 12 July 2018
12 Jul 2018 CH01 Director's details changed for Mr John Howard Logan on 12 July 2018
12 Jul 2018 CH03 Secretary's details changed for Mrs Szilvia Logan on 12 July 2018
12 Jul 2018 PSC07 Cessation of John Howard Logan as a person with significant control on 12 July 2018
12 Jul 2018 AD01 Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury RG14 6AA on 12 July 2018
04 Apr 2018 AA Micro company accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
11 Jul 2017 PSC01 Notification of John Howard Logan as a person with significant control on 6 April 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Mar 2017 AD01 Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 2 March 2017
27 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
19 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Sep 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100