About

Registered Number: 04065331
Date of Incorporation: 05/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 261 City Road, Stoke-On-Trent, ST4 2QA,

 

Based in Stoke-On-Trent, J & S Leisure Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.