JS RETAIL GROUP LTD

Register to unlock more data on OkredoRegister

JS RETAIL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12117447

Incorporation date

23/07/2019

Size

Dormant

Contacts

Registered address

Registered address

A1 St Office, Bond Street South, Bristol BS1 3AECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2020)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon12/11/2025
Termination of appointment of Adil Mahmood as a director on 2025-01-03
dot icon12/11/2025
Registered office address changed from 66 Victoria Street Paignton TQ4 5DS England to A1 St Office Bond Street South Bristol BS1 3AE on 2025-11-12
dot icon12/11/2025
Appointment of Miss Anita Jalva as a secretary on 2025-07-06
dot icon12/11/2025
Application to strike the company off the register
dot icon10/10/2025
Change of details for Mr Abid Mohammad as a person with significant control on 2024-08-08
dot icon09/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon09/10/2025
Termination of appointment of Kiara Nethy as a secretary on 2025-02-04
dot icon09/10/2025
Appointment of Mr Adil Mahmood as a director on 2024-04-04
dot icon25/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon05/01/2024
Registered office address changed from , 908 Ridley Street, Birmingham, B1 1SA, England to 66 Victoria Street Paignton TQ4 5DS on 2024-01-05
dot icon27/12/2023
Micro company accounts made up to 2023-01-31
dot icon10/12/2023
Registered office address changed from , 66-66 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2023-12-10
dot icon19/06/2023
Registered office address changed from , 270 Copthall Road, Birmingham, B21 8JP, England to 66 Victoria Street Paignton TQ4 5DS on 2023-06-19
dot icon18/06/2023
Micro company accounts made up to 2022-07-31
dot icon14/06/2023
Previous accounting period shortened from 2023-07-31 to 2023-01-31
dot icon10/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon10/03/2023
Appointment of Miss Zubada Hassan as a secretary on 2020-05-09
dot icon10/03/2023
Appointment of Mrs Nargis Mohamed as a director on 2023-01-03
dot icon10/03/2023
Appointment of Miss Kira Nathy Nathy as a secretary on 2023-01-01
dot icon10/03/2023
Appointment of Miss Marya Mohiar as a secretary on 2023-02-05
dot icon10/03/2023
Termination of appointment of Zubada Hassan as a secretary on 2023-02-03
dot icon10/03/2023
Termination of appointment of Kira Nathy Nathy as a secretary on 2023-02-02
dot icon10/03/2023
Termination of appointment of Nargis Mohamed as a director on 2023-02-10
dot icon10/03/2023
Termination of appointment of Marya Mohiar as a secretary on 2023-02-07
dot icon10/03/2023
Appointment of Mr Azhar Aniro as a secretary on 2022-12-08
dot icon10/03/2023
Termination of appointment of Azhar Aniro as a secretary on 2023-02-13
dot icon09/03/2023
Appointment of Mrs Meeti Anoa as a secretary on 2022-03-01
dot icon09/03/2023
Termination of appointment of Meeti Anoa as a secretary on 2023-02-21
dot icon08/03/2023
Director's details changed for Mr Narish Yadav on 2023-01-01
dot icon08/03/2023
Appointment of Miss Avika Stacy as a director on 2022-04-08
dot icon08/03/2023
Change of details for Mr Harjot Singh as a person with significant control on 2023-01-01
dot icon08/03/2023
Notification of Abid Mohammad as a person with significant control on 2023-01-01
dot icon08/03/2023
Appointment of Miss Kiara Nethy as a secretary on 2022-11-02
dot icon08/03/2023
Appointment of Mr Ajiz Khan as a secretary on 2022-12-01
dot icon08/03/2023
Cessation of Harjot Singh as a person with significant control on 2023-01-01
dot icon08/03/2023
Registered office address changed from , 270 Copthall Road, Birmingham, B21 8JP, England to 66 Victoria Street Paignton TQ4 5DS on 2023-03-08
dot icon08/03/2023
Termination of appointment of Ajiz Khan as a secretary on 2023-01-03
dot icon08/03/2023
Termination of appointment of Avika Stacy as a director on 2023-01-15
dot icon08/03/2023
Registered office address changed from , 13a Office Soho Road, Birmingham, B21 9BH, England to 66 Victoria Street Paignton TQ4 5DS on 2023-03-08
dot icon08/03/2023
Appointment of Mrs Annanya Teja as a secretary on 2021-05-01
dot icon08/03/2023
Appointment of Miss Amisha Karkar as a secretary on 2022-02-02
dot icon08/03/2023
Termination of appointment of Amisha Karkar as a secretary on 2023-01-01
dot icon08/03/2023
Termination of appointment of Annanya Teja as a secretary on 2023-01-02
dot icon07/03/2023
Termination of appointment of Harjot Singh as a director on 2022-12-01
dot icon07/03/2023
Termination of appointment of Ranbir Singh as a director on 2022-11-02
dot icon07/03/2023
Registered office address changed from , 66-66 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2023-03-07
dot icon30/07/2022
Registered office address changed from , 67 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2022-07-30
dot icon26/08/2021
Registered office address changed from , 15 Cchip Lane, Taunton, TA1 1AA, England to 66 Victoria Street Paignton TQ4 5DS on 2021-08-26
dot icon27/11/2020
Registered office address changed from , 64 - 66 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2020-11-27
dot icon27/10/2020
Registered office address changed from , 68 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2020-10-27
dot icon24/06/2020
Registered office address changed from , 67 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2020-06-24
dot icon20/02/2020
Registered office address changed from , 28 B High Street, Weston Super Mare, BS23 1JF, United Kingdom to 66 Victoria Street Paignton TQ4 5DS on 2020-02-20
dot icon20/02/2020
Registered office address changed from , 67 Victoria Street, Paignton, TQ4 5DS, England to 66 Victoria Street Paignton TQ4 5DS on 2020-02-20
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
1
33.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Jogjeet
Director
01/02/2020 - 01/02/2020
13
Singh, Jogjeet
Director
23/07/2019 - 01/01/2020
13
Singh, Jogjeet
Director
01/09/2019 - 02/12/2019
13
Singh, Harjot
Director
05/07/2021 - 01/12/2022
-
Singh, Gurdeep
Director
01/02/2020 - 04/02/2020
45

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JS RETAIL GROUP LTD

JS RETAIL GROUP LTD is an(a) Dissolved company incorporated on 23/07/2019 with the registered office located at A1 St Office, Bond Street South, Bristol BS1 3AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JS RETAIL GROUP LTD?

toggle

JS RETAIL GROUP LTD is currently Dissolved. It was registered on 23/07/2019 and dissolved on 10/02/2026.

Where is JS RETAIL GROUP LTD located?

toggle

JS RETAIL GROUP LTD is registered at A1 St Office, Bond Street South, Bristol BS1 3AE.

What does JS RETAIL GROUP LTD do?

toggle

JS RETAIL GROUP LTD operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for JS RETAIL GROUP LTD?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.