Cannock
Staffordshire
WS11 1HG
Secretary Name | Mr Balkar Singh Kaila |
---|---|
Status | Current |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Hatherton Road Cannock Staffordshire WS11 1HG |
Director Name | Mr Balkar Singh Kaila |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 August 2011(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Hatherton Road Cannock Staffordshire WS11 1HG |
Website | j5fashion.com |
---|---|
Telephone | 07 466891552 |
Telephone region | Mobile |
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 |
1 at £1 | Balkar Kaila 50.00% Ordinary |
---|---|
1 at £1 | Satnam Kaila 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,729 |
Cash | £16,338 |
Current Liabilities | £814,237 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
22 May 2020 | Delivered on: 27 May 2020 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: The leasehold property known as 132 broughton street, manchester M8 8AN and registered at hm land registry with title number MAN187306. Outstanding |
---|---|
14 March 2019 | Delivered on: 20 March 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1085 stockport road, manchester M19 2RE. Title number-GM507678. Outstanding |
14 March 2019 | Delivered on: 20 March 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1085 stockport road, manchester, M19 2RE. Title number-GM507678. Outstanding |
15 March 2019 | Delivered on: 20 March 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1085 stockport road, manchester, M19 2RE for further information please refer to the instrument attached. Outstanding |
15 March 2019 | Delivered on: 20 March 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1085 stockport road, manchester, M19 2RE for further information please refer to the instrument attached. Outstanding |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 580 hyde road manchester t/no. GM849720. Outstanding |
8 May 2017 | Delivered on: 11 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 August 2015 | Delivered on: 11 August 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 161 claremont road, manchester, M14 4TY and registered at the land registry with title absolute under title number GM95830. Outstanding |
1 September 2022 | Delivered on: 7 September 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as land and buildings on the north side of lugsdale road, widnes title to which is registered at the land registry under title number CH409916. Outstanding |
14 December 2021 | Delivered on: 19 December 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The leasehold property known as ground floor, victoria house, lugsdale road, widnes, cheshire, WA8 6DJ. Outstanding |
21 May 2021 | Delivered on: 25 May 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The leasehold property known as 132 broughton street, cheetham hill, manchester, M8 8AN title to which is registered at the land registry under title number MAN187306. Outstanding |
10 August 2015 | Delivered on: 11 August 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 161 claremont road, manchester, M14 4TY and registered at the land registry with title absolute under title number GM95830. Outstanding |
7 February 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 August 2023 | Satisfaction of charge 070913240003 in full (1 page) |
1 August 2023 | Registration of charge 070913240013, created on 1 August 2023 (40 pages) |
8 February 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
7 September 2022 | Registration of charge 070913240012, created on 1 September 2022 (37 pages) |
7 March 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
19 December 2021 | Registration of charge 070913240011, created on 14 December 2021 (38 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
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 May 2021 | Registration of charge 070913240010, created on 21 May 2021 (38 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 May 2020 | Registration of charge 070913240009, created on 22 May 2020 (34 pages) |
17 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
20 March 2019 | Registration of charge 070913240007, created on 14 March 2019 (13 pages) |
20 March 2019 | Registration of charge 070913240005, created on 15 March 2019 (8 pages) |
20 March 2019 | Registration of charge 070913240006, created on 15 March 2019 (13 pages) |
20 March 2019 | Registration of charge 070913240008, created on 14 March 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 5 January 2019 with no updates (3 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 Unit D J5 23 Broughton Street Manchester Broughton Street Manchester M8 8LZ to PO Box PO Box 413 23E Broughton Street Manchester M8 2EY on 18 October 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 May 2017 | Registration of charge 070913240004, created on 26 May 2017 (9 pages) |
31 May 2017 | Registration of charge 070913240004, created on 26 May 2017 (9 pages) |
11 May 2017 | Registration of charge 070913240003, created on 8 May 2017 (8 pages) |
11 May 2017 | Registration of charge 070913240003, created on 8 May 2017 (8 pages) |
24 April 2017 | Satisfaction of charge 070913240001 in full (1 page) |
24 April 2017 | Satisfaction of charge 070913240002 in full (1 page) |
24 April 2017 | Satisfaction of charge 070913240002 in full (1 page) |
24 April 2017 | Satisfaction of charge 070913240001 in full (1 page) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 March 2016 | Director's details changed for Mr Balkar Singh Kaila on 11 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Mr Balkar Singh Kaila on 11 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mr Balkar Singh Kaila on 11 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Mr Balkar Singh Kaila on 11 March 2016 (1 page) |
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 August 2015 | Registration of charge 070913240001, created on 10 August 2015 (29 pages) |
11 August 2015 | Registration of charge 070913240001, created on 10 August 2015 (29 pages) |
11 August 2015 | Registration of charge 070913240002, created on 10 August 2015 (29 pages) |
11 August 2015 | Registration of charge 070913240002, created on 10 August 2015 (29 pages) |
16 March 2015 | Registered office address changed from Unit E 23 Broughton Street Manchester M8 8LZ to Unit D J5 23 Broughton Street Manchester Broughton Street Manchester M8 8LZ on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Unit E 23 Broughton Street Manchester M8 8LZ to Unit D J5 23 Broughton Street Manchester Broughton Street Manchester M8 8LZ on 16 March 2015 (1 page) |
10 March 2015 | Company name changed J5 property LTD\certificate issued on 10/03/15
|
10 March 2015 | Company name changed J5 property LTD\certificate issued on 10/03/15
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 September 2013 | Registered office address changed from 30a Alms Hill Road Cheetham Hill Manchester Lancs M8 0BN United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Satnam Kaila on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from 30a Alms Hill Road Cheetham Hill Manchester Lancs M8 0BN United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 30a Alms Hill Road Cheetham Hill Manchester Lancs M8 0BN United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Satnam Kaila on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Satnam Kaila on 4 September 2013 (2 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 April 2012 | Registered office address changed from 30 Alms Hill Road Cheetham Hill Manchester Lancs M8 8LZ United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 30 Alms Hill Road Cheetham Hill Manchester Lancs M8 8LZ United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 30 Alms Hill Road Cheetham Hill Manchester Lancs M8 8LZ United Kingdom on 2 April 2012 (1 page) |
7 March 2012 | Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 7 March 2012 (1 page) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Appointment of Mr Balkar Singh Kaila as a director (2 pages) |
26 September 2011 | Appointment of Mr Balkar Singh Kaila as a director (2 pages) |
9 September 2011 | Registered office address changed from 19 Ravensthorpe Road Wigston Leicestershire LE18 3QX United Kingdom on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 19 Ravensthorpe Road Wigston Leicestershire LE18 3QX United Kingdom on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 19 Ravensthorpe Road Wigston Leicestershire LE18 3QX United Kingdom on 9 September 2011 (2 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Incorporation
|
1 December 2009 | Incorporation
|