JSF STAINLESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-16 with updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2024-03-31 |
05/06/245 June 2024 | Cancellation of shares. Statement of capital on 2024-04-25 |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Change of share class name or designation |
04/05/244 May 2024 | Memorandum and Articles of Association |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-03-31 |
20/12/2220 December 2022 | Register inspection address has been changed from C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom to Units 1, 2 & 6 Chase Road Brownhills Walsall WS8 6JT |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
15/08/1915 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM C/O C/O COLLINS CHAPPLE & CO. LTD. 34A MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PL |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM CHASE ROAD CHASE ROAD, ALPHA PARK BROWNHILLS WALSALL WEST MIDLANDS WS8 6JT ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
09/08/179 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046185350002 |
12/07/1712 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/12/1317 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/12/1219 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM C/O COLLINS CHAPPLE & CO. LTD. 34A MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PL UNITED KINGDOM |
20/12/1120 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
20/12/1120 December 2011 | SAIL ADDRESS CHANGED FROM: C/O COLLINS CHAPPLE & CO. LTD. 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP UNITED KINGDOM |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM C/O COLLINS CHAPPLE & CO LTD VAN GAVER HOUSE 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 30 December 2010 |
12/01/1112 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
15/03/1015 March 2010 | ARTICLES OF ASSOCIATION |
18/02/1018 February 2010 | STATEMENT OF COMPANY'S OBJECTS |
18/02/1018 February 2010 | VARYING SHARE RIGHTS AND NAMES |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/12/0922 December 2009 | SAIL ADDRESS CREATED |
22/12/0922 December 2009 | Annual return made up to 16 December 2009 with full list of shareholders |
22/12/0922 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN OTTEWELL / 16/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LANCASTER / 16/12/2009 |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OTTEWELL / 01/03/2008 |
21/05/0821 May 2008 | APPOINTMENT TERMINATED SECRETARY ANDREW CHAPPLE |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/09/076 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
06/09/076 September 2007 | DIRECTOR RESIGNED |
18/12/0618 December 2006 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/12/0516 December 2005 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/046 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | DIRECTOR'S PARTICULARS CHANGED |
24/02/0324 February 2003 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0311 February 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/02/0311 February 2003 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: COLLINS CHAPPLE & CO 48 BRIDGFORD HOUSE, WEST BRIDGFORD, NOTTINGHAM NOTTINGHAMSHIRE NG2 6AP |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
27/01/0327 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
16/12/0216 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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