Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J & S VENTURE LIMITED
Company Information for

J & S VENTURE LIMITED

POPLAR FARM BAGLEY LANE, FARSLEY, PUDSEY, WEST YORKSHIRE, LS28 5LY,
Company Registration Number
05345317
Private Limited Company
Active

Company Overview

About J & S Venture Ltd
J & S VENTURE LIMITED was founded on 2005-01-27 and has its registered office in Pudsey. The organisation's status is listed as "Active". J & S Venture Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J & S VENTURE LIMITED
 
Legal Registered Office
POPLAR FARM BAGLEY LANE
FARSLEY
PUDSEY
WEST YORKSHIRE
LS28 5LY
Other companies in LS9
 
 
Trading Names/Associated Names
COSTA COFFEE
Filing Information
Company Number 05345317
Company ID Number 05345317
Date formed 2005-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 13:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & S VENTURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J & S VENTURE LIMITED
The following companies were found which have the same name as J & S VENTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J & S VENTURES, L.L.C. 14956 NW MILL RD PORTLAND OR 97231 Active Company formed on the 2008-11-25
J & S VENTURES, LLC 620 LAFAYETTE ST WATERLOO IA 50703 Active Company formed on the 2012-08-17
J & S VENTURES, LLC 5493 CLARKS BRIDGE RD CLERMONT GA 30527 Good Standing Company formed on the 2013-08-07
J & S Ventures, LLC 8000 MADISON BLVD STE D102 #105 MADISON AL 35758 Active Company formed on the 2013-02-26
J & S VENTURES, LLC 4050 34TH AVE SW SEATTLE WA 98126 Dissolved Company formed on the 2005-03-21
J & S VENTURES LLC 3018 NW 133RD ST VANCOUVER WA 986852371 Dissolved Company formed on the 2010-10-14
J & S VENTURES, LLC 70 E RED PINE DRIVE ALPINE UT 84004 FTB SUSPENDED Company formed on the 2010-08-03
J & S VENTURES, LLC 403 PALM DR - MARYSVILLE OH 430400000 Active Company formed on the 1999-08-13
J & S VENTURES, LLC 10190 KATY FWY STE 103 HOUSTON Texas 77043 FORFEITED Company formed on the 2015-12-28
J & S VENTURES WORLDWIDE, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2011-03-02
J & S Ventures Inc. Delaware Unknown
J & S VENTURE GROUP, LLC 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Inactive Company formed on the 2013-10-10
J & S VENTURES OF PINELLAS, L.L.C. 2529 CENTRAL AVE ST PETERSBURG FL 33713 Inactive Company formed on the 2011-03-14
J & S VENTURES OF HIGHLANDS COUNTY, LLC 9500 HAPPY WOODS DRIVE SEBRING FL 33875 Active Company formed on the 2012-04-19
J & S VENTURES OF BREVARD, INC. 2893 N. HARBOR CITY BOULEVARD MELBOURNE FL 32935 Inactive Company formed on the 2011-07-07
J & S VENTURES, LLC 20620 COUNTY LINE RD. SPRINGHILL FL 34610 Inactive Company formed on the 2006-03-06
J & S VENTURES, LLC 1650 E WINDING WAY DR FRIENDSWOOD TX 77546 Active Company formed on the 2016-05-31
J & S VENTURE PTY LTD Active Company formed on the 2019-11-27
J & S VENTURES INCORPORATED 102 BAIRD STREET RED DEER ALBERTA T4R 1H4 Active Company formed on the 2018-02-22

Company Officers of J & S VENTURE LIMITED

Current Directors
Officer Role Date Appointed
BOHORUNS BUSINESS SOLUTIONS LTD
Company Secretary 2014-01-15
JAYANTILAL RANCHHODJI PATEL
Company Secretary 2005-01-27
JAYANTILAL RANCHHODJI PATEL
Director 2005-01-27
SARAYUBEN PATEL
Director 2005-01-27
SHARADKUMAR RANCHHODJI PATEL
Director 2005-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
HARSHABEN PATEL
Director 2005-01-27 2005-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOHORUNS BUSINESS SOLUTIONS LTD ENVIROSERVE TRAINING LTD Company Secretary 2014-09-09 CURRENT 2014-09-09 In Administration/Administrative Receiver
BOHORUNS BUSINESS SOLUTIONS LTD ALCHEMY FACILITIES LTD Company Secretary 2013-02-15 CURRENT 2013-02-15 In Administration/Administrative Receiver
BOHORUNS BUSINESS SOLUTIONS LTD MARKETING INNOVATION FORUM LTD Company Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2014-08-19
JAYANTILAL RANCHHODJI PATEL SAIRAM ASSOCIATES LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
JAYANTILAL RANCHHODJI PATEL SAIRAM (1) LIMITED Director 2014-08-01 CURRENT 2012-04-10 Dissolved 2017-08-08
JAYANTILAL RANCHHODJI PATEL SAIRAM (2) LIMITED Director 2014-08-01 CURRENT 2012-04-10 Dissolved 2017-08-08
JAYANTILAL RANCHHODJI PATEL SAIRAM (3) LIMITED Director 2014-08-01 CURRENT 2012-04-10 Dissolved 2017-08-08
JAYANTILAL RANCHHODJI PATEL SAIRAM (4) LIMITED Director 2014-08-01 CURRENT 2012-04-10 Dissolved 2017-08-08
JAYANTILAL RANCHHODJI PATEL SAIRAM (5) LIMITED Director 2014-08-01 CURRENT 2012-04-10 Dissolved 2017-08-08
JAYANTILAL RANCHHODJI PATEL SAIRAM (6) LIMITED Director 2014-08-01 CURRENT 2013-03-19 Dissolved 2017-08-08
JAYANTILAL RANCHHODJI PATEL SAIRAM (7) LIMITED Director 2014-08-01 CURRENT 2014-07-15 Dissolved 2017-08-08
JAYANTILAL RANCHHODJI PATEL UNITED STAR LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2016-07-12
JAYANTILAL RANCHHODJI PATEL JKS INVESTORS LTD Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2014-11-18
JAYANTILAL RANCHHODJI PATEL J & S ENTEPRISES (UK) LIMITED Director 2003-06-01 CURRENT 2003-03-21 Dissolved 2017-01-17
JAYANTILAL RANCHHODJI PATEL J & S HOTEL ENTERPRISE LIMITED Director 2003-06-01 CURRENT 2003-05-12 Active
SARAYUBEN PATEL SAIRAM ASSOCIATES LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
SARAYUBEN PATEL SAIRAM (7) LIMITED Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-08-08
SARAYUBEN PATEL SAIRAM (6) LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2017-08-08
SARAYUBEN PATEL SAIRAM (1) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-08-08
SARAYUBEN PATEL SAIRAM (2) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-08-08
SARAYUBEN PATEL SAIRAM (3) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-08-08
SARAYUBEN PATEL SAIRAM (4) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-08-08
SARAYUBEN PATEL SAIRAM (5) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-08-08
SARAYUBEN PATEL J & S HOTEL ENTERPRISE LIMITED Director 2003-06-01 CURRENT 2003-05-12 Active
SHARADKUMAR RANCHHODJI PATEL SAIRAM ASSOCIATES LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
SHARADKUMAR RANCHHODJI PATEL SAIRAM (7) LIMITED Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-08-08
SHARADKUMAR RANCHHODJI PATEL SAIRAM (6) LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2017-08-08
SHARADKUMAR RANCHHODJI PATEL SAIRAM (1) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-08-08
SHARADKUMAR RANCHHODJI PATEL SAIRAM (2) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-08-08
SHARADKUMAR RANCHHODJI PATEL SAIRAM (3) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-08-08
SHARADKUMAR RANCHHODJI PATEL SAIRAM (4) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-08-08
SHARADKUMAR RANCHHODJI PATEL SAIRAM (5) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-08-08
SHARADKUMAR RANCHHODJI PATEL J & S ENTEPRISES (UK) LIMITED Director 2003-06-01 CURRENT 2003-03-21 Dissolved 2017-01-17
SHARADKUMAR RANCHHODJI PATEL J & S HOTEL ENTERPRISE LIMITED Director 2003-06-01 CURRENT 2003-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 053453170004
2023-03-25CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-12-24Unaudited abridged accounts made up to 2022-03-31
2022-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYANTILAL PATEL
2022-03-03PSC07CESSATION OF SHARADKUMAR RANCHHODJI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SHARADKUMAR RANCHHODJI PATEL
2021-12-27Unaudited abridged accounts made up to 2021-03-31
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-01-21TM02Termination of appointment of Bohoruns Business Solutions Ltd on 2020-01-10
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM The Registrar Suite,6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ England
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM The Registrar Suite, 214 York Road, Leeds West Yorkshire LS9 9LN
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053453170003
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0127/01/14 ANNUAL RETURN FULL LIST
2014-01-17AP04Appointment of corporate company secretary Bohoruns Business Solutions Ltd
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0127/01/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0127/01/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0127/01/11 ANNUAL RETURN FULL LIST
2010-08-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0127/01/10 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAYUBEN PATEL / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARADKUMAR PATEL / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYANTILAL RANCHHODJI PATEL / 29/01/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-11363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: THE REGISTRAR SUITE, 214 YORK ROAD, LEEDS WEST YORKSHIRE LS9 9LN
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: C/O BOHORUNS SANDWAY BUSINESS CENTRE SHANNON STREET LEEDS WEST YORKSHIRE LS9 8SS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-02-06288bDIRECTOR RESIGNED
2006-02-06225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: POPLAR FARM, BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY
2005-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to J & S VENTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J & S VENTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-27 Outstanding HSBC BANK PLC
DEBENTURE 2008-10-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-11-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & S VENTURE LIMITED

Intangible Assets
Patents
We have not found any records of J & S VENTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & S VENTURE LIMITED
Trademarks
We have not found any records of J & S VENTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & S VENTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as J & S VENTURE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
Business rates information was found for J & S VENTURE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 33 TOWN STREET HORSFORTH LEEDS LS18 5LJ 17,50027/12/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & S VENTURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J & S VENTURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.