Background WavePink WaveYellow Wave

J & S FLOORING LIMITED (04708835)

J & S FLOORING LIMITED (04708835) is an active UK company. incorporated on 24 March 2003. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). J & S FLOORING LIMITED has been registered for 23 years. Current directors include WELLS, Jonathan George.

Company Number
04708835
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
Unit 5 Enderby Road Industrial Estate, Leicester, LE8 6HZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
WELLS, Jonathan George
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & S FLOORING LIMITED

J & S FLOORING LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). J & S FLOORING LIMITED was registered 23 years ago.(SIC: 47530)

Status

active

Active since 23 years ago

Company No

04708835

LTD Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

15 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

J.S.D. FLOORING LIMITED
From: 24 March 2003To: 25 June 2003
Contact
Address

Unit 5 Enderby Road Industrial Estate Whetstone Leicester, LE8 6HZ,

Previous Addresses

Unit 20 Enderby Road Industrial Estate Whetstone Leicester Leicestershire LE8 6HZ
From: 17 April 2011To: 4 April 2022
Unit 20 Enderby Road Industrial Estate Whetstone Leicester Leicestershire LE8 6HZ England
From: 22 November 2010To: 17 April 2011
39 Castle Street Leicester LE1 5WN
From: 24 March 2003To: 22 November 2010
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 24
Owner Exit
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WELLS, Jonathan George

Active
3 Navigation Drive, LeicesterLE2 9TB
Born February 1975
Director
Appointed 24 Mar 2003

BREWER, Suzanne

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 24 Mar 2003
Resigned 24 Mar 2003

KEAR, Neil

Resigned
22 Disney Close, LeicesterLE9 4BU
Secretary
Appointed 08 Sept 2003
Resigned 01 Jan 2011

RADFORD, Sylvia

Resigned
71 Holkham Avenue, LeicesterLE4 9US
Secretary
Appointed 24 Mar 2003
Resigned 07 Sept 2003

BREWER, Kevin Michael

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Director
Appointed 24 Mar 2003
Resigned 24 Mar 2003

KEAR, Neil

Resigned
Disney Close, Stoney StantonLE9 4BU
Born June 1960
Director
Appointed 24 Mar 2003
Resigned 01 Apr 2024

WELLS, Brian

Resigned
83 Dalby Road, Melton MowbrayLE13 0BQ
Born August 1947
Director
Appointed 24 Mar 2003
Resigned 22 Apr 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Kear

Ceased
Enderby Road Industrial Estate, LeicesterLE8 6HZ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mr Jonathan George Wells

Active
Enderby Road Industrial Estate, LeicesterLE8 6HZ
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Termination Secretary Company With Name
17 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
287Change of Registered Office
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
88(2)R88(2)R
Incorporation Company
24 March 2003
NEWINCIncorporation