Background WavePink WaveYellow Wave

JJS GROUP LTD (11691226)

JJS GROUP LTD (11691226) is an active UK company. incorporated on 22 November 2018. with registered office in Solihull. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. JJS GROUP LTD has been registered for 7 years.

Company Number
11691226
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
1630 High Street Knowle, Solihull, B93 0JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJS GROUP LTD

JJS GROUP LTD is an active company incorporated on 22 November 2018 with the registered office located in Solihull. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. JJS GROUP LTD was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11691226

LTD Company

Age

7 Years

Incorporated 22 November 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1630 High Street Knowle Solihull, B93 0JU,

Previous Addresses

13 Park Avenue Solihull West Midlands B91 3EJ
From: 4 December 2018To: 14 September 2020
Grazing Room 1660 High Street Knowle Rear Terrace Solihull B93 0LJ United Kingdom
From: 22 November 2018To: 4 December 2018
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Jul 20
Funding Round
Jul 20
Loan Secured
Oct 20
Director Left
Oct 21
Share Buyback
Jan 22
New Owner
Jan 22
Capital Reduction
Jan 22
Owner Exit
Oct 22
Funding Round
Oct 22
Director Left
Mar 24
Director Joined
Jun 25
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
1 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Capital Cancellation Shares
17 January 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Capital Return Purchase Own Shares
9 January 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Capital Name Of Class Of Shares
15 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 October 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
9 October 2020
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Incorporation Company
22 November 2018
NEWINCIncorporation