Company NameJ&S Union Ltd
Company StatusDissolved
Company Number08113534
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)
Previous NamesNichekeen Ltd and Bh Global Stocks Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mario Mihai Bancu
Date of BirthMarch 1987 (Born 37 years ago)
NationalityRomanian
StatusClosed
Appointed16 April 2019(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Director NameMiss Erika Opali
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2RE
Director NameMr Mario Mihai Bancu
Date of BirthMarch 1987 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed01 October 2013(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Philpot Lane
First Floor
London
EC3M 8AA
Director NameMrs Sarah Pilo Zrihen
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed02 October 2013(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 April 2014)
RoleBusiness Woman
Country of ResidenceSpain
Correspondence Address3 More London Riverside
London
SE1 2RE

Location

Registered Address17 Carlisle Street
First Floor
London
W1D 3BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Jaime Bensabat Benelbas
50.00%
Ordinary
500 at £1Sarah Pilo Zrihen
50.00%
Ordinary

Financials

Year2014
Net Worth£5,618
Cash£13,078
Current Liabilities£340,248

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 January 2020Second filing of the annual return made up to 7 October 2015 (16 pages)
9 January 2020Second filing of the annual return made up to 7 October 2014 (16 pages)
9 January 2020Second filing of the annual return made up to 20 June 2013 (21 pages)
9 January 2020Second filing of the annual return made up to 2 October 2013 (21 pages)
11 December 2019Second filing of Confirmation Statement dated 07/10/2016 (4 pages)
11 December 2019Second filing of Confirmation Statement dated 25/09/2017 (4 pages)
11 December 2019Second filing of Confirmation Statement dated 31/08/2018 (5 pages)
5 November 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
30 September 2019Appointment of Mr Mario Mihai Bancu as a director on 16 April 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 April 2019Termination of appointment of Mario Mihai Bancu as a director on 16 April 2019 (1 page)
31 August 2018Confirmation statement made on 31 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 11/12/2019
(4 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 11/12/2019
(4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
13 June 2017Registered office address changed from 3 More London Riverside London SE1 2RE to 10 Philpot Lane First Floor London EC3M 8AA on 13 June 2017 (1 page)
13 June 2017Registered office address changed from , 3 More London Riverside, London, SE1 2RE to 10 Philpot Lane First Floor London EC3M 8AA on 13 June 2017 (1 page)
13 December 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 7 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 11/12/2019
(7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2020.
(5 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
22 September 2015Company name changed bh global stocks LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
22 September 2015Company name changed bh global stocks LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 February 2015Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
27 February 2015Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2020.
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
8 July 2014Termination of appointment of Sarah Pilo Zrihen as a director (1 page)
8 July 2014Termination of appointment of Sarah Pilo Zrihen as a director (1 page)
17 April 2014Appointment of Mr Mario Mihai Bancu as a director (2 pages)
17 April 2014Appointment of Mr Mario Mihai Bancu as a director (2 pages)
8 October 2013Appointment of Mrs Sarah Pilo Zrihen as a director (2 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2020.
(4 pages)
8 October 2013Termination of appointment of Erika Opali as a director (1 page)
8 October 2013Appointment of Mrs Sarah Pilo Zrihen as a director (2 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
8 October 2013Termination of appointment of Erika Opali as a director (1 page)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 September 2013Company name changed nichekeen LTD\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Company name changed nichekeen LTD\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
6 September 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2020.
(4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)