About

Registered Number: 06157263
Date of Incorporation: 13/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 36 Oakfield Road, Ashtead, KT21 2RD,

 

Based in Ashtead, J & S Alexander Ltd was established in 2007, it's status is listed as "Active". We don't know the number of employees at the business. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 26 March 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 15 March 2017
AD01 - Change of registered office address 18 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 26 April 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AA - Annual Accounts 23 February 2012
AD01 - Change of registered office address 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 07 February 2011
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
225 - Change of Accounting Reference Date 29 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 04 April 2013 Outstanding

N/A

Legal charge 28 February 2013 Outstanding

N/A

Debenture 03 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.