Background WavePink WaveYellow Wave

J J SERVICE STATION LIMITED (05824853)

J J SERVICE STATION LIMITED (05824853) is an active UK company. incorporated on 22 May 2006. with registered office in Pembroke Dock. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J J SERVICE STATION LIMITED has been registered for 19 years. Current directors include BRIGGS, Darren Charles.

Company Number
05824853
Status
active
Type
ltd
Incorporated
22 May 2006
Age
19 years
Address
Unit 12 Bridge Innovation Centre, Pembroke Dock, SA72 6UN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIGGS, Darren Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J J SERVICE STATION LIMITED

J J SERVICE STATION LIMITED is an active company incorporated on 22 May 2006 with the registered office located in Pembroke Dock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J J SERVICE STATION LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05824853

LTD Company

Age

19 Years

Incorporated 22 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Unit 12 Bridge Innovation Centre Pembrokeshire Science And Technology Park Pembroke Dock, SA72 6UN,

Previous Addresses

Crossway Service Station Haven Bridge Road Neyland Milford Haven Pembrokeshire SA73 1QZ Wales
From: 31 January 2018To: 30 July 2019
Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
From: 22 May 2006To: 31 January 2018
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Loan Cleared
Jun 18
Loan Secured
Oct 20
Loan Cleared
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BRIGGS, Darren Charles

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born September 1970
Director
Appointed 24 Jan 2018

BRIGGS, Darren Charles

Resigned
Pembrokeshire Science And Technology Park, Milford HavenSA72 6UN
Secretary
Appointed 24 Jan 2018
Resigned 06 May 2021

JANDA, Amarjit Singh

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Secretary
Appointed 22 May 2006
Resigned 24 Jan 2018

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 22 May 2006
Resigned 22 May 2006

JANDA, Amarjit Singh

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born November 1948
Director
Appointed 22 May 2006
Resigned 24 Jan 2018

JANDA, Gurmeet Kaur

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1947
Director
Appointed 22 May 2006
Resigned 22 Feb 2016

JANDA, Preete

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1977
Director
Appointed 09 Mar 2016
Resigned 24 Jan 2018

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 22 May 2006
Resigned 22 May 2006

Persons with significant control

2

1 Active
1 Ceased
Bridge Innovation Centre, Pembroke DockSA72 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2018

Mr Amarjit Singh Janda

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2016
Ceased 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
16 August 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
363aAnnual Return
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
287Change of Registered Office
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
88(2)R88(2)R
Legacy
31 May 2006
88(2)R88(2)R
Incorporation Company
22 May 2006
NEWINCIncorporation