JJS FINE ART LIMITED
Overview
| Company Name | JJS FINE ART LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09975873 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JJS FINE ART LIMITED?
- Archives activities (91012) / Arts, entertainment and recreation
Where is JJS FINE ART LIMITED located?
| Registered Office Address | 25 St. Thomas Street SO23 9HJ Winchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JJS FINE ART LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for JJS FINE ART LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for JJS FINE ART LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Jan 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England to 25 st. Thomas Street Winchester SO23 9HJ on Sep 22, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 27, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jan 27, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Joanna Spice on Jan 19, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Rupert George Martyn Spice on Jan 19, 2022 | 2 pages | CH01 | ||
Change of details for Mrs Joanna Spice as a person with significant control on Jan 19, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Rupert George Martyn Spice as a person with significant control on Jan 19, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO20 7LX England to 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on Jan 19, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 27, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Rupert George Martyn Spice on Jan 29, 2021 | 2 pages | CH01 | ||
Change of details for Mr Rupert George Martyn Spice as a person with significant control on Jan 29, 2021 | 2 pages | PSC04 | ||
Unaudited abridged accounts made up to Jan 31, 2020 | 8 pages | AA | ||
Registered office address changed from 1 Rookery House Grove Farm, Crookham Village Fleet Hampshire GU51 5RX United Kingdom to 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO20 7LX on Jan 21, 2021 | 1 pages | AD01 | ||
Registered office address changed from Sandy Farm Business Centre, Sands Road the Sands Farnham, Surrey GU10 1PX United Kingdom to 1 Rookery House Grove Farm, Crookham Village Fleet Hampshire GU51 5RX on Mar 04, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 27, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 6 pages | AA | ||
Director's details changed for Mr Rupert George Martyn Spice on Apr 08, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of JJS FINE ART LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPICE, Joanna | Director | West Stoke Road Lavant PO20 7LX Chichester 1 & 2 The Barn West Sussex United Kingdom | United Kingdom | British | 205675620003 | |||||
| SPICE, Rupert George Martyn | Director | West Stoke Road Lavant PO18 9AA Chichester 1 & 2 The Barn West Sussex United Kingdom | United Kingdom | British | 189151650005 | |||||
| SPICE, Joanna | Director | Askew Crescent W12 9DN London 41 London United Kingdom | United Kingdom | British | 182627230002 |
Who are the persons with significant control of JJS FINE ART LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rupert George Martyn Spice | Apr 06, 2016 | West Stoke Road Lavant PO18 9AA Chichester 1 & 2 The Barn West Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Joanna Spice | Apr 06, 2016 | West Stoke Road Lavant PO20 7LX Chichester 1 & 2 The Barn West Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0