Company Information for JSG ACCOUNTANTS LTD
4 PETER JAMES BUSINESS CENTRE, PUMP LANE, HAYES, MIDDLESEX, UB3 3NT,
|
Company Registration Number
06581445
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JSG ACCOUNTANTS LTD | ||
Legal Registered Office | ||
4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT Other companies in UB3 | ||
Previous Names | ||
|
Company Number | 06581445 | |
---|---|---|
Company ID Number | 06581445 | |
Date formed | 2008-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-05-05 20:49:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUTINDER SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUTINDER SINGH |
Company Secretary | ||
PRITPAL SINGH DHILLON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GX DEVELOPMENT LTD | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
JS GULATI & CO LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jutinder Singh on 2014-08-11 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jutinder Singh on 2012-04-17 | |
AA01 | Previous accounting period shortened from 30/04/12 TO 31/03/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUTINDER SINGH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PRITPAL DHILLON | |
288a | DIRECTOR APPOINTED MR JUTINDER SINGH | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 1286 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8JG UNITED KINGDOM | |
CERTNM | COMPANY NAME CHANGED CITY STAR PARADISE LIMITED CERTIFICATE ISSUED ON 12/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-03-31 | £ 4,133 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 3,206 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JSG ACCOUNTANTS LTD
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 4,146 |
Cash Bank In Hand | 2012-04-01 | £ 4,245 |
Current Assets | 2013-03-31 | £ 7,021 |
Current Assets | 2012-04-01 | £ 4,695 |
Debtors | 2013-03-31 | £ 1,625 |
Debtors | 2012-04-01 | £ 450 |
Stocks Inventory | 2013-03-31 | £ 1,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JSG ACCOUNTANTS LTD are:
KAREN TILL LIMITED | £ 14,399 |
NUMERIC SOLUTIONS (UK) LIMITED | £ 9,900 |
ACE SECURITY LTD. | £ 615 |
HOOTY'S LIMITED | £ 563 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |