Js Future Lettings Limited (Companies House Registration Number 13583153) is a private limited company started on 2021-08-24 in United Kingdom. This firm has its registered office at Brandon House, 90 The Broadway, Chesham HP5 1EG. Js Future Lettings Limited operates SIC code: 68209 which stands for "other letting and operating of own or leased real estate".
Company details
Name
Js Future Lettings Limited
Number
13583153
Date of Incorporation:
2021/08/24
End of financial year:
31 August
Address:
Brandon House, 90 The Broadway, Chesham, HP5 1EG
SIC code:
68209 - Other letting and operating of own or leased real estate
Moving on to the 2 directors that can be found in the aforementioned firm, we can name: Raj S. (appointed on 24 August 2021), Roopa S. (appointment date: 24 August 2021). The official register reports 1 person of significant control - Raj S., the single professional in the company that has 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2022-08-31
Current Assets
49,390
Total Assets Less Current Liabilities
510
People with significant control
Raj S.
24 August 2021
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 29th November 2023
filed on: 29th, November 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 29th November 2023
filed on: 29th, November 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: 14th November 2023. New Address: Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG. Previous address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom
filed on: 14th, November 2023
| address
Free Download
(1 page)
(MR01) Registration of charge 135831530001, created on 6th September 2023
filed on: 6th, September 2023
| mortgage
Free Download
(12 pages)
(AA) Micro company accounts made up to 31st August 2022
filed on: 24th, May 2023
| accounts
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 29th November 2022
filed on: 13th, December 2022
| confirmation statement
Free Download
(3 pages)
(CH01) On 29th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
Free Download
(2 pages)
(AD01) Address change date: 29th November 2021. New Address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG. Previous address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
filed on: 29th, November 2021
| address
Free Download
(1 page)
(TM01) 24th August 2021 - the day director's appointment was terminated
filed on: 29th, November 2021
| officers
Free Download
(1 page)
(CS01) Confirmation statement with updates 29th November 2021
filed on: 29th, November 2021
| confirmation statement
Free Download
(4 pages)
(PSC04) Change to a person with significant control 29th November 2021
filed on: 29th, November 2021
| persons with significant control
Free Download
(2 pages)
(CH01) On 29th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 24th, August 2021
| incorporation
Free Download
(31 pages)
(SH01) Statement of Capital on 24th August 2021: 100.00 GBP
capital