Background WavePink WaveYellow Wave

J S LOCUM SERVICES LIMITED (07407755)

J S LOCUM SERVICES LIMITED (07407755) is an active UK company. incorporated on 14 October 2010. with registered office in Sunderland. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. J S LOCUM SERVICES LIMITED has been registered for 15 years. Current directors include KAILA, Anita, KAILA, Jaspal.

Company Number
07407755
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
10 Grange Terrace, Sunderland, SR2 7DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KAILA, Anita, KAILA, Jaspal
SIC Codes
47730, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J S LOCUM SERVICES LIMITED

J S LOCUM SERVICES LIMITED is an active company incorporated on 14 October 2010 with the registered office located in Sunderland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. J S LOCUM SERVICES LIMITED was registered 15 years ago.(SIC: 47730, 86900)

Status

active

Active since 15 years ago

Company No

07407755

LTD Company

Age

15 Years

Incorporated 14 October 2010

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 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

10 Grange Terrace Sunderland, SR2 7DF,

Previous Addresses

314 Linthorpe Road Middlesbrough Cleveland TS1 3QX
From: 14 October 2010To: 22 August 2017
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Loan Cleared
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Jul 18
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Mar 22
Director Joined
Jan 23
Funding Round
Jan 23
New Owner
Jan 23
Loan Secured
Jun 24
Loan Secured
Oct 24
Loan Secured
Feb 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KAILA, Anita

Active
Grange Terrace, SunderlandSR2 7DF
Born May 1989
Director
Appointed 11 Jan 2023

KAILA, Jaspal

Active
Grange Terrace, SunderlandSR2 7DF
Born February 1987
Director
Appointed 14 Oct 2010

Persons with significant control

2

Mr Anita Kaila

Active
Grange Terrace, SunderlandSR2 7DF
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2023

Mr Jaspal Kaila

Active
Grange Terrace, SunderlandSR2 7DF
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Mortgage Charge Part Release With Charge Number
14 February 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Resolution
8 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
5 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Sail Address Company
16 October 2012
AD02Notification of Single Alternative Inspection Location
Legacy
8 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2010
NEWINCIncorporation