Company NameJJS Mouldings Limited
DirectorsDarren Bowler and Sean David Bowler
Company StatusActive
Company Number06337631
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDarren Bowler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleRoofing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 West Street
Seavington, St. Mary
Taunton
Somerset
TA19 0QY
Director NameMr Sean David Bowler
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(8 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Street
Seavington St Mary
Ilminster
Somerset
TA19 0QU
Secretary NameMr Anthony John Michael Smithson
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Larch Close
Taunton
Somerset
TA1 2SF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitejjsmouldingsltd.co.uk
Telephone07 798802102
Telephone regionMobile

Location

Registered Address320 Garratt Lane
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Darren Bowler
100.00%
Ordinary

Financials

Year2014
Net Worth£6,948
Current Liabilities£4,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

18 September 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
22 August 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
28 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
18 August 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
8 July 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
1 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
8 August 2019Notification of Sean David Bowler as a person with significant control on 29 March 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
12 December 2018Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to 320 Garratt Lane London SW18 4EJ on 12 December 2018 (1 page)
10 October 2018Confirmation statement made on 8 August 2018 with updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 October 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
14 March 2017Appointment of Mr Sean David Bowler as a director on 6 April 2016 (2 pages)
14 March 2017Appointment of Mr Sean David Bowler as a director on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Termination of appointment of Anthony John Michael Smithson as a secretary on 20 July 2015 (1 page)
16 December 2016Termination of appointment of Anthony John Michael Smithson as a secretary on 20 July 2015 (1 page)
31 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
2 September 2015Registered office address changed from 20 Larch Close Taunton TA1 2SF to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 20 Larch Close Taunton TA1 2SF to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 20 Larch Close Taunton TA1 2SF to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 2 September 2015 (2 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(4 pages)
27 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(4 pages)
27 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
17 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Darren Bowler on 8 August 2010 (2 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Darren Bowler on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Darren Bowler on 8 August 2010 (2 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 August 2009Return made up to 08/08/09; full list of members (3 pages)
20 August 2009Return made up to 08/08/09; full list of members (3 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
13 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
15 September 2008Return made up to 08/08/08; full list of members (3 pages)
15 September 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Incorporation (16 pages)
8 August 2007Incorporation (16 pages)