About

Registered Number: 04776407
Date of Incorporation: 23/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Cedar Manor, 8 Greenways Drive, Sunningdale, Berkshire, SL5 9QS

 

Established in 2003, J. S. Brar Ltd has its registered office in Sunningdale in Berkshire, it has a status of "Active". There are 2 directors listed as Saran Brar, Jasver, Brar, Jaswinder Singh for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAR, Jaswinder Singh 25 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SARAN BRAR, Jasver 25 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 12 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 21 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 27 January 2005
225 - Change of Accounting Reference Date 26 October 2004
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.