About

Registered Number: 06323864
Date of Incorporation: 25/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 15 Kiniths Crescent, West Bromwich, West Midlands, B71 4BX,

 

Js Video Ltd was founded on 25 July 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This company has 3 directors listed as Jagpal, Jaspal Singh, Kaur, Surinder, Kaur, Surinder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGPAL, Jaspal Singh 25 July 2007 - 1
KAUR, Surinder 15 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Surinder 25 July 2007 28 January 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 February 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
PSC04 - N/A 20 February 2020
PSC04 - N/A 20 February 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 08 August 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 25 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 31 August 2010
TM02 - Termination of appointment of secretary 03 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 April 2009
DISS40 - Notice of striking-off action discontinued 18 March 2009
363s - Annual Return 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
225 - Change of Accounting Reference Date 20 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
287 - Change in situation or address of Registered Office 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.