B S ELLIS JIG & TOOL CO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Director's details changed for Mr Karl Bryan Ellis on 2022-11-14

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Director's details changed for Mr Karl Bryan Ellis on 2022-09-22

View Document

23/09/2223 September 2022 Notification of Karl Bryan Ellis as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Termination of appointment of Brian Stanley Ellis as a director on 2022-09-23

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

11/01/1911 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM UNIT 6 SPRING VALE INDUSTRIAL ESTATE UNION STREET BILSTON WV14 0QT ENGLAND

View Document

15/07/1715 July 2017 REGISTERED OFFICE CHANGED ON 15/07/2017 FROM 152 BROAD LANES BILSTON WEST MIDLANDS WV14 0RH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY ELLIS / 01/12/2014

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / BRIAN STANLEY ELLIS / 01/12/2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE ANN ELLIS / 01/12/2011

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM: UNI 5 CHILLINGTON FIELDS WOLVERHAMPTON WEST MIDLANDS WV1 2BY ENGLAND

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 182 BROAD LANES BILSTON WEST MIDLANDS WV14 0RH ENGLAND

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM UNIT 5 CHILLINGTON FIELDS WOLVERHAMPTON WEST MIDLANDS WV1 2BY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/03/142 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY ELLIS / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE ANN ELLIS / 05/03/2010

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

07/02/037 February 2003 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