J & S Leisure Ltd was registered on 05 September 2000 with its registered office in Stoke-On-Trent, it's status at Companies House is "Active". The companies directors are listed as Bailey, John Leonard, Bailey, Adrian John, Wright, Paul, Richards, Sandra May.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, John Leonard | 17 November 2017 | - | 1 |
RICHARDS, Sandra May | 03 June 2003 | 14 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Adrian John | 11 May 2005 | 01 October 2009 | 1 |
WRIGHT, Paul | 27 November 2003 | 01 September 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 June 2020 | |
DISS40 - Notice of striking-off action discontinued | 27 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 November 2019 | |
CS01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 29 June 2019 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 27 June 2018 | |
AD01 - Change of registered office address | 11 January 2018 | |
TM01 - Termination of appointment of director | 21 November 2017 | |
AP01 - Appointment of director | 20 November 2017 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 14 December 2013 | |
AA - Annual Accounts | 08 July 2013 | |
TM01 - Termination of appointment of director | 26 October 2012 | |
TM02 - Termination of appointment of secretary | 26 October 2012 | |
AP01 - Appointment of director | 26 October 2012 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
SH01 - Return of Allotment of shares | 10 November 2010 | |
AR01 - Annual Return | 10 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
TM02 - Termination of appointment of secretary | 10 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
DISS16(SOAS) - N/A | 15 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 January 2010 | |
AR01 - Annual Return | 02 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2009 | |
363a - Annual Return | 11 June 2009 | |
363a - Annual Return | 25 May 2009 | |
287 - Change in situation or address of Registered Office | 25 May 2009 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
287 - Change in situation or address of Registered Office | 24 May 2007 | |
363s - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 19 May 2005 | |
363s - Annual Return | 11 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
287 - Change in situation or address of Registered Office | 18 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 July 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
287 - Change in situation or address of Registered Office | 24 June 2003 | |
AA - Annual Accounts | 14 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 2003 | |
363s - Annual Return | 08 November 2002 | |
363s - Annual Return | 08 November 2002 | |
395 - Particulars of a mortgage or charge | 07 February 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2001 | |
287 - Change in situation or address of Registered Office | 22 May 2001 | |
287 - Change in situation or address of Registered Office | 23 April 2001 | |
395 - Particulars of a mortgage or charge | 18 January 2001 | |
395 - Particulars of a mortgage or charge | 15 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
288b - Notice of resignation of directors or secretaries | 14 September 2000 | |
288b - Notice of resignation of directors or secretaries | 14 September 2000 | |
NEWINC - New incorporation documents | 05 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 04 December 2003 | Outstanding |
N/A |
Charge | 04 December 2003 | Outstanding |
N/A |
Charge | 04 December 2003 | Outstanding |
N/A |
Legal mortgage | 01 February 2002 | Outstanding |
N/A |
Legal mortgage | 09 November 2001 | Outstanding |
N/A |
Mortgage debenture | 04 January 2001 | Outstanding |
N/A |
Legal mortgage | 04 January 2001 | Outstanding |
N/A |