Active
Company Information for JSK FASHIONS LIMITED
Unit 3 Derby House, 59 Derby Street, Manchester, M8 8HW,
|
Company Registration Number
07252554
Private Limited Company
Active |
Company Name | |
---|---|
JSK FASHIONS LIMITED | |
Legal Registered Office | |
Unit 3 Derby House 59 Derby Street Manchester M8 8HW Other companies in M8 | |
Company Number | 07252554 | |
---|---|---|
Company ID Number | 07252554 | |
Date formed | 2010-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-30 | |
Account next due | 2025-04-30 | |
Latest return | 2023-05-13 | |
Return next due | 2024-05-27 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB990826188 |
Last Datalog update: | 2024-04-11 18:26:40 |
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 |
---|---|---|
RISHI SONI |
||
POONAM SONI-JAIRATH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERNEDGE CAPITAL LIMITED | Director | 2014-02-11 | CURRENT | 2014-02-11 | Active | |
JSK COMMERCIAL LIMITED | Director | 2010-07-22 | CURRENT | 2010-07-22 | Active | |
JSK COMMERCIAL LIMITED | Director | 2010-07-22 | CURRENT | 2010-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-07-30 | ||
Unaudited abridged accounts made up to 2022-07-30 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
Previous accounting period shortened from 31/07/22 TO 30/07/22 | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR VANESSA WORSLEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA WORSLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Rishi Soni on 2021-07-02 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED VANESSA WORSLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Poonam Soni-Jairath on 2020-04-07 | |
CH01 | Director's details changed for Mrs Poonam Soni-Jairath on 2020-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/13 FROM 17-19 Park Street Lytham Lancashire FY8 5LU England | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Poonam Soni on 2013-01-01 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | Director's details changed for Miss Punham Soni on 2010-06-14 | |
AA01 | CURREXT FROM 31/05/2011 TO 31/07/2011 | |
SH01 | 20/05/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 JSK FASHIONS LIMITED
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as JSK FASHIONS LIMITED are:
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. |