Cannock
Staffordshire
WS11 1HG
Secretary Name | Kaldip Kaur Kaila |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Hatherton Road Cannock Staffordshire WS11 1HG |
Website | j5fashion.com |
---|---|
Telephone | 0161 8349669 |
Telephone region | Manchester |
Registered Address | 7 Bradstone Road Manchester M8 8WA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Satnam Kaila 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,483 |
Cash | £121,534 |
Current Liabilities | £500,739 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
6 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
22 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
23 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
5 July 2021 | Resolutions
|
1 July 2021 | Resolutions
|
30 June 2021 | Registered office address changed from 580 Stockport Road Manchester M13 0RQ England to 7 Bradstone Road Manchester M8 8WA on 30 June 2021 (1 page) |
25 June 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
22 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
25 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (3 pages) |
8 April 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
23 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
14 November 2018 | Registered office address changed from PO Box PO Box 413 23E Broughton Street Manchester M8 2EY England to 580 Stockport Road Manchester M13 0RQ on 14 November 2018 (1 page) |
18 October 2018 | Registered office address changed from 23 Broughton Street Manchester M8 8LZ to PO Box PO Box 413 23E Broughton Street Manchester M8 2EY on 18 October 2018 (1 page) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Secretary's details changed for Kaldip Kaur Kaila on 11 March 2016 (1 page) |
21 March 2016 | Secretary's details changed for Kaldip Kaur Kaila on 11 March 2016 (1 page) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Mr Satnam Kaila on 13 March 2013 (3 pages) |
1 May 2013 | Director's details changed for Mr Satnam Kaila on 13 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Satnam Kaila on 13 March 2013 (3 pages) |
1 May 2013 | Secretary's details changed for Kaldip Kaur Kaila on 13 March 2013 (2 pages) |
1 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Mr Satnam Kaila on 13 March 2013 (2 pages) |
1 May 2013 | Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 1 May 2013 (1 page) |
1 May 2013 | Director's details changed for Mr Satnam Kaila on 11 March 2013 (2 pages) |
1 May 2013 | Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 1 May 2013 (1 page) |
1 May 2013 | Secretary's details changed for Kaldip Kaur Kaila on 13 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Satnam Kaila on 11 March 2013 (2 pages) |
1 May 2013 | Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 1 May 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 August 2011 | Registered office address changed from 19 Ravensthorpe Road Wigston Leicestershire LE18 3QX on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 19 Ravensthorpe Road Wigston Leicestershire LE18 3QX on 16 August 2011 (2 pages) |
7 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Secretary's details changed for Kaldip Kaur Kaila on 18 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Satnam Kaila on 18 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Satnam Kaila on 18 June 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Kaldip Kaur Kaila on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Satnam Kaila on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Satnam Kaila on 18 June 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Satnam Kaila on 22 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Satnam Kaila on 22 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
1 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
20 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
22 February 2007 | Incorporation (14 pages) |
22 February 2007 | Incorporation (14 pages) |