Company NameJS Lounge (UK) Ltd
DirectorsLinda Akrasi Kotey and Anthony Osei Obiri
Company StatusActive
Company Number11213425
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Akrasi Kotey
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGhanaian
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleAdministration
Country of ResidenceGhana
Correspondence Address40 Whitmore Drive
Colchester
CO4 6BR
Director NameMr Anthony Osei Obiri
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleMr
Country of ResidenceEngland
Correspondence Address40 Whitmore Drive
Colchester
CO4 6BR

Location

Registered Address40 Whitmore Drive
Colchester
CO4 6BR
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

21 March 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 August 2022Change of details for Mr Anthony Osei Obiri as a person with significant control on 19 August 2022 (2 pages)
21 August 2022Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE England to 40 Whitmore Drive Colchester CO4 6BR on 21 August 2022 (1 page)
21 August 2022Director's details changed for Mr Anthony Osei Obiri on 21 August 2022 (2 pages)
26 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 March 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
10 June 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
27 April 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
8 March 2020Confirmation statement made on 29 February 2020 with updates (3 pages)
11 June 2019Registered office address changed from 52 Garland Road Colchester Essex CO2 7GD England to Lodge House Lodge Lane Langham Colchester Essex CO4 5NE on 11 June 2019 (1 page)
15 April 2019Registered office address changed from 52 Garland Road Garland Road Colchester CO2 7GD United Kingdom to 52 Garland Road Colchester Essex CO2 7GD on 15 April 2019 (1 page)
19 March 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (3 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)