Company NameJ3S Ltd
DirectorSun Kit Lau
Company StatusLiquidation
Company Number06623094
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 9 months ago)
Previous NameJetsco Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Sun Kit Lau
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(7 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint Cobalt Business Exchange Cobalt Par
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameSun Ye Lau
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleProposed Director
Correspondence Address2 Elavaston Crescent
Kenton
Newcastle Upon Tyne
NE3 3GU
Director NameSun Si Lau
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth End
4 High Street
Gosforth
Newcastle Upon Tyne
NE3 1NQ
Director NameMr Jun Lau
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address92-98 Newgate Street
Newcastle Upon Tyne
NE1 5RQ

Location

Registered AddressC/O Northpoint Cobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

67 at £1Jun Lau
67.00%
Ordinary
33 at £1Sun Kit Lau
33.00%
Ordinary

Financials

Year2014
Net Worth£429,061
Cash£71,391
Current Liabilities£71,564

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 March 2020 (4 years ago)
Next Return Due24 April 2021 (overdue)

Charges

7 January 2010Delivered on: 8 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 December 2009Delivered on: 17 December 2009
Persons entitled: Csc (Eldon Square) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £51,750 see image for full details.
Outstanding

Filing History

22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Appointment of Ms Sun Kit Lau as a director on 3 February 2016 (2 pages)
15 April 2016Termination of appointment of Jun Lau as a director on 3 February 2016 (1 page)
15 April 2016Termination of appointment of Jun Lau as a director on 3 February 2016 (1 page)
15 April 2016Appointment of Ms Sun Kit Lau as a director on 3 February 2016 (2 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 February 2013Termination of appointment of Sun Lau as a director (1 page)
25 February 2013Appointment of Mr Jun Lau as a director (2 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
25 February 2013Appointment of Mr Jun Lau as a director (2 pages)
25 February 2013Termination of appointment of Sun Lau as a director (1 page)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
11 July 2011Registered office address changed from 35 Cosgrove Court Benton Newcastle-upon-Tyne Tyne and Wear NE7 7NW England on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 35 Cosgrove Court Benton Newcastle-upon-Tyne Tyne and Wear NE7 7NW England on 11 July 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 September 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
21 September 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
3 September 2010Director's details changed for Sun Si Lau on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Sun Si Lau on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Sun Si Lau on 1 October 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2009Statement of capital following an allotment of shares on 12 November 2008
  • GBP 100
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 12 November 2008
  • GBP 100
(2 pages)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Registered office address changed from 2 Elavaston Crescent Kenton Newcastle upon Tyne NE3 3GU on 27 October 2009 (1 page)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Registered office address changed from 2 Elavaston Crescent Kenton Newcastle upon Tyne NE3 3GU on 27 October 2009 (1 page)
26 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Appointment terminated director sun lau (1 page)
30 July 2009Appointment terminated director sun lau (1 page)
14 July 2009Director appointed sun si lau (2 pages)
14 July 2009Director appointed sun si lau (2 pages)
27 November 2008Company name changed jetsco LTD\certificate issued on 27/11/08 (2 pages)
27 November 2008Company name changed jetsco LTD\certificate issued on 27/11/08 (2 pages)
18 June 2008Incorporation (13 pages)
18 June 2008Incorporation (13 pages)