Jss Doncaster Limited

General information

Name:

Jss Doncaster Ltd

Office Address:

24-26 Mansfield Road S60 2DT Rotherham

Number: 07910266

Incorporation date: 2012-01-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jss Doncaster Limited with Companies House Reg No. 07910266 has been operating on the market for 12 years. This Private Limited Company can be found at 24-26 Mansfield Road, in Rotherham and company's zip code is S60 2DT. The company's SIC and NACE codes are 45112, that means Sale of used cars and light motor vehicles. The most recent annual accounts cover the period up to January 31, 2023 and the latest confirmation statement was filed on January 16, 2023.

Jeremy W. is the company's solitary managing director, that was appointed in 2012. Moreover, the director's responsibilities are often assisted with by a secretary - Susan W., who was officially appointed by this specific limited company in January 2012.

Jeremy W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Susan W.

Role: Secretary

Appointed: 16 January 2012

Latest update: 10 February 2024

Jeremy W.

Role: Director

Appointed: 16 January 2012

Latest update: 10 February 2024

People with significant control

Jeremy W.
Notified on 16 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24 October 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 15 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 4 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates January 16, 2024 (CS01)
filed on: 20th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

12 - 14 Percy Street

Post code:

S65 1ED

City / Town:

Rotherham

HQ address,
2014

Address:

12-14 Percy Street

Post code:

S65 1ED

City / Town:

Rotherham

HQ address,
2015

Address:

12-14 Percy Street

Post code:

S65 1ED

City / Town:

Rotherham

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
  • 46310 : Wholesale of fruit and vegetables
12
Company Age

Closest Companies - by postcode