Advanced company searchLink opens in new window

J & S BAKER LEASING LIMITED

Company number 12060408

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)
12 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
03 Jan 2024 TM01 Termination of appointment of Harry Edwin Yearsley as a director on 1 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 10 March 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
20 Aug 2019 PSC01 Notification of Elizabeth Sarah Yearsley-Baker as a person with significant control on 25 July 2019
19 Aug 2019 SH06 Cancellation of shares. Statement of capital on 26 July 2019
  • GBP 10,000
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 10,001
19 Aug 2019 SH03 Purchase of own shares.
16 Aug 2019 PSC01 Notification of Jonathan Carl Baker as a person with significant control on 25 July 2019
16 Aug 2019 PSC07 Cessation of Triple Point Capital Llp as a person with significant control on 25 July 2019
26 Jul 2019 AD03 Register(s) moved to registered inspection location 1 King William Street London EC4N 7AF
25 Jul 2019 AD02 Register inspection address has been changed to 1 King William Street London EC4N 7AF
25 Jul 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
16 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-19
  • GBP 1