Advanced company searchLink opens in new window

JS4 HOLDINGS LTD

Company number 11821514

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)
28 Feb 2024 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
28 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
20 Sep 2023 AA Unaudited abridged accounts made up to 28 February 2023
07 Jul 2023 PSC04 Change of details for Mrs Judith Suckling as a person with significant control on 7 July 2023
07 Jul 2023 PSC04 Change of details for Mr Jack Suckling as a person with significant control on 7 July 2023
07 Jul 2023 CH01 Director's details changed for Mrs Judith Suckling on 7 July 2023
07 Jul 2023 CH01 Director's details changed for Mr Jack Suckling on 7 July 2023
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
24 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
18 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with updates
11 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
20 Jul 2020 AA Accounts for a dormant company made up to 28 February 2020
13 May 2020 AD01 Registered office address changed from Empress Business Centre Chester Road Manchester M16 9EA England to 27 Park Avenue Old Trafford Manchester M16 9PW on 13 May 2020
18 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 4
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 4
07 Aug 2019 AD01 Registered office address changed from 27 Park Avenue Old Trafford Manchester M16 9PW England to Empress Business Centre Chester Road Manchester M16 9EA on 7 August 2019
07 Aug 2019 AD01 Registered office address changed from Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom to 27 Park Avenue Old Trafford Manchester M16 9PW on 7 August 2019
06 Aug 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs judith suckling
12 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-12
  • GBP 2
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 06/08/2019 as it was factually inaccurate or was derived from something that was factually inaccurate.