Company NameJSH Branded Clearance Ltd
DirectorNabila Mohammed
Company StatusActive
Company Number08395086
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Nabila Mohammed
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(3 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Green Pastures
Stockport
Cheshire
SK4 3RB
Director NameMr Mahmood Khalid
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Green Pastures
Stockport
Cheshire
SK4 3RB

Location

Registered Address121 Green Pastures
Stockport
Cheshire
SK4 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1Nabila Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£18,541
Cash£19,476
Current Liabilities£4,640

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

21 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
9 February 2016Appointment of Mrs Nabila Mohammed as a director on 9 February 2016 (2 pages)
9 February 2016Termination of appointment of Mahmood Khalid as a director on 9 February 2016 (1 page)
18 December 2015Director's details changed for Mr Mahmood Khalid on 18 December 2015 (2 pages)
14 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 October 2014Registered office address changed from 5 Hale Top Civic Centre Wythenswe Manchester M22 5RN to 121 Green Pastures Stockport Cheshire SK4 3RB on 3 October 2014 (1 page)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Registered office address changed from 5 Hale Top Civic Centre Wythenswe Manchester M22 5RN to 121 Green Pastures Stockport Cheshire SK4 3RB on 3 October 2014 (1 page)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)