JAY'S REFRACTORY SPECIALISTS LIMITED



Company Documents

DateDescription
05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/03/2230 March 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
10/02/2110 February 2021 Satisfaction of charge 018535990004 in full

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018535990004

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN TURNER / 11/07/2018

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JRS UK HOLDINGS LIMITED

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED LIAM MARK TURNER

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE TURNER

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY JAQUELINE TURNER

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR LIAM MARK TURNER

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JRS UK HOLDINGS LIMITED

View Document

11/06/1811 June 2018 CESSATION OF MARK ALAN TURNER AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF JAQUELINE TURNER AS A PSC

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018535990004

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/06/1524 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/1524 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1524 June 2015 02/04/05 STATEMENT OF CAPITAL GBP 9090

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1213 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/1213 January 2012 13/01/12 STATEMENT OF CAPITAL GBP 9595

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/1030 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN TURNER / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQUELINE TURNER / 31/05/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document



31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/06/995 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9924 May 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/09/9718 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

30/11/9630 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/10/9513 October 1995 AUDITOR'S RESIGNATION

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

03/06/943 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/06/943 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/06/943 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

30/11/9130 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

29/06/9129 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 4300 SHARES FOR £8000 25/03/91

View Document

24/02/9124 February 1991 REGISTERED OFFICE CHANGED ON 24/02/91 FROM: UNIT 7 LUCAS WORKS SHEFFIELD ROAD DRONFIELD SHEFFIELD S18 6GE

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

26/07/8926 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM: HAYWOOD & CO 4 CARVER STREET SHEFFIELD S1 4FS

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

30/11/8630 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

08/07/868 July 1986 ALT MEM AND ARTS

View Document

05/06/865 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8530 November 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

11/02/8511 February 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/02/85

View Document

11/02/8511 February 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/02/85

View Document

09/10/849 October 1984 CERTIFICATE OF INCORPORATION

View Document

09/10/849 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company