Jsweet Solutions Limited

General information

Name:

Jsweet Solutions Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 07555835

Incorporation date: 2011-03-08

Dissolution date: 2022-12-07

End of financial year: 01 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the year of the establishment of Jsweet Solutions Limited, a firm which was located at Recovery House Hainault Business Park, 15-17 Roebuck Road in Ilford. It was started on 2011-03-08. Its reg. no. was 07555835 and the zip code was IG6 3TU. The company had been present in this business for approximately 11 years until 2022-12-07.

This company had an individual managing director: Jonathan S. who was controlling it for 11 years.

Jonathan S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 08 March 2011

Latest update: 8 April 2024

People with significant control

Jonathan S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan S.
Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 01 December 2022
Account last made up date 01 March 2021
Confirmation statement next due date 16 April 2021
Confirmation statement last made up date 05 March 2020
Annual Accounts 12 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 April 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 June 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 01 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Wed, 24th Mar 2021. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England (AD01)
filed on: 24th, March 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2015

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2016

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode