About

Registered Number: 02902894
Date of Incorporation: 28/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Js International Ltd, Unit B, 3 Regal Way, Watford, WD24 4YJ

 

Founded in 1994, Js International Ltd are based in Watford, it's status is listed as "Active". We don't know the number of employees at the business. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 February 2020
CH03 - Change of particulars for secretary 29 February 2020
CH01 - Change of particulars for director 29 February 2020
CH01 - Change of particulars for director 29 February 2020
MR01 - N/A 08 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 17 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 10 March 2004
395 - Particulars of a mortgage or charge 04 December 2003
AA - Annual Accounts 23 August 2003
363a - Annual Return 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 12 March 2002
395 - Particulars of a mortgage or charge 11 December 2001
287 - Change in situation or address of Registered Office 19 October 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 20 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2001
363a - Annual Return 03 March 2000
RESOLUTIONS - N/A 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
123 - Notice of increase in nominal capital 21 February 2000
AA - Annual Accounts 29 December 1999
363a - Annual Return 31 March 1999
AA - Annual Accounts 31 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 1999
363a - Annual Return 10 March 1998
AA - Annual Accounts 23 January 1998
363a - Annual Return 14 March 1997
AA - Annual Accounts 16 October 1996
288 - N/A 21 March 1996
363s - Annual Return 08 March 1996
RESOLUTIONS - N/A 25 May 1995
RESOLUTIONS - N/A 25 May 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 21 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1994
287 - Change in situation or address of Registered Office 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
NEWINC - New incorporation documents 28 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2020 Outstanding

N/A

Debenture 30 April 2007 Outstanding

N/A

Debenture 02 December 2003 Fully Satisfied

N/A

Debenture 05 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.