Advanced company searchLink opens in new window

J&S COATINGS LTD

Company number 07957087

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)
19 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
22 Sep 2021 AD01 Registered office address changed from 81a Town Street Armley Leeds LS12 3HD England to 95 Britannic Park Yew Tree Road Moseley Birmingham B13 8NQ on 22 September 2021
22 Sep 2021 TM01 Termination of appointment of Heidi Joy Johnson as a director on 14 September 2021
07 Jun 2021 AA Micro company accounts made up to 28 February 2021
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
27 Aug 2020 AA Micro company accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
02 Sep 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
10 May 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
03 Jul 2017 AA Micro company accounts made up to 28 February 2017
22 Jun 2017 AP01 Appointment of Mrs Heidi Joy Johnson as a director on 25 April 2017
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 20
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Nov 2016 MR04 Satisfaction of charge 1 in full
28 Nov 2016 MR04 Satisfaction of charge 2 in full
02 Nov 2016 AD01 Registered office address changed from The Meadows Wadlands Farm Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5rd to 81a Town Street Armley Leeds LS12 3HD on 2 November 2016
08 Sep 2016 AA Total exemption full accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 Feb 2016 CH01 Director's details changed for Craig Johnson on 10 January 2016