Company NameJ + S Inter Ltd
DirectorsSarah Jane Burns and Iris Thomas
Company StatusActive
Company Number06912569
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Previous NameNetrunner Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Sarah Jane Burns
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2009(1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeine House Hind Hill Street
Heywood
Lancashire
OL10 1JZ
Director NameMrs Iris Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressPeine House Hind Hill Street
Heywood
Lancashire
OL10 1JZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameJoanne Elizabeth Pearson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(1 month after company formation)
Appointment Duration1 month (resigned 23 July 2009)
RoleBusiness Woman
Correspondence Address55 Firthcliffe Drive
Leeds Road
Liversedge
West Yorkshire
WF15 6HR

Location

Registered AddressC/O Greengrass Accountants Limited
151 Green Lane
Heywood
Lancashire
OL10 2EW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Iris Thomas
50.00%
Ordinary
50 at £1Sarah Jane Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£108,403
Cash£156,795
Current Liabilities£166,717

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

10 July 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
30 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
12 January 2023Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to C/O Greengrass Accountants Limited 151 Green Lane Heywood Lancashire OL10 2EW on 12 January 2023 (1 page)
13 June 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
10 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
23 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
4 November 2020Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Director's details changed for Sarah Jane Burns on 2 September 2013 (2 pages)
16 June 2015Director's details changed for Sarah Jane Burns on 2 September 2013 (2 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Director's details changed for Sarah Jane Burns on 2 September 2013 (2 pages)
31 March 2015Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 31 March 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Appointment of Mrs Iris Thomas as a director (2 pages)
18 October 2010Appointment of Mrs Iris Thomas as a director (2 pages)
11 June 2010Director's details changed for Sarah Jane Burns on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Sarah Jane Burns on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Sarah Jane Burns on 1 May 2010 (2 pages)
29 July 2009Appointment terminated director joanne pearson (1 page)
29 July 2009Appointment terminated director joanne pearson (1 page)
9 July 2009Director appointed joanne elizabeth pearson (2 pages)
9 July 2009Director appointed joanne elizabeth pearson (2 pages)
1 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
1 July 2009Ad 20/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 July 2009Director appointed sarah jane burns (2 pages)
1 July 2009Director appointed sarah jane burns (2 pages)
1 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
1 July 2009Ad 20/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 June 2009Registered office changed on 22/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
22 June 2009Appointment terminated director yomtov jacobs (1 page)
22 June 2009Appointment terminated director yomtov jacobs (1 page)
22 June 2009Registered office changed on 22/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
20 June 2009Company name changed netrunner LTD\certificate issued on 24/06/09 (2 pages)
20 June 2009Company name changed netrunner LTD\certificate issued on 24/06/09 (2 pages)
21 May 2009Incorporation (9 pages)
21 May 2009Incorporation (9 pages)