General information

Name:

J3s Limited

Office Address:

C/o Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ Newcastle Upon Tyne

Number: 06623094

Incorporation date: 2008-06-18

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This firm named J3s was established on 18th June 2008 as a Private Limited Company. This enterprise's registered office can be found at Newcastle Upon Tyne on C/o Northpoint Cobalt Business Exchange Cobalt Park Way, Wallsend. In case you need to get in touch with this firm by mail, its area code is NE28 9NZ. The company registration number for J3s Ltd is 06623094. sixteen years from now the firm switched its business name from Jetsco to J3s Ltd. This enterprise's principal business activity number is 56101 : Licensed restaurants. J3s Limited released its latest accounts for the period up to July 31, 2019. Its most recent confirmation statement was filed on March 13, 2020.

  • Previous company's names
  • J3s Ltd 2008-11-27
  • Jetsco Ltd 2008-06-18

Financial data based on annual reports

Company staff

Sun L.

Role: Director

Appointed: 03 February 2016

Latest update: 8 March 2024

People with significant control

Sun L.
Notified on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 24 April 2021
Confirmation statement last made up date 13 March 2020
Annual Accounts 5 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 5 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 19 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 19 April 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 19 April 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 15 March 2017
Annual Accounts 18 February 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 18 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts 24 April 2014
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Satisfaction of charge 2 in full (MR04)
filed on: 19th, October 2021
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
15
Company Age

Closest Companies - by postcode