JST FABRICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
02/05/252 May 2025 | Confirmation statement made on 2025-02-18 with no updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
26/01/2426 January 2024 | Registered office address changed from 70 Market Street Tottington Bury Lancashire BL8 3LJ to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2024-01-26 |
26/01/2426 January 2024 | Director's details changed for Mr Adrian Charles Hambleton on 2024-01-26 |
26/01/2426 January 2024 | Change of details for Jst Holdings Limited as a person with significant control on 2024-01-26 |
20/06/2320 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Cessation of Adrian Charles Hambleton as a person with significant control on 2021-02-19 |
01/03/221 March 2022 | Notification of Jst Holdings Limited as a person with significant control on 2021-02-19 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
13/01/1813 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 70 MARKET STREET TOTTINGTON BURY LANCASHIRE BL8 3LJ |
27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM ANTHONY MARSHALL LIMITED 70 MARKET STREET TOTTINGTON BURY LANCASHIRE BL8 3LJ ENGLAND |
27/04/1527 April 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM UNIT 3 TAYLOR STREET BURY LANCASHIRE BL9 6DT |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES HAMBLETON / 18/02/2011 |
13/01/1213 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN TATTERSALL |
16/09/1116 September 2011 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 11 SHARPLES DRIVE BURY LANCASHIRE BL8 3AP |
22/06/1122 June 2011 | APPOINTMENT TERMINATED, SECRETARY AUDREY TATTERSALL |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES HAMBLETON / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART TATTERSALL / 23/02/2010 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / AUDREY TATTERSALL / 23/02/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | NEW DIRECTOR APPOINTED |
27/12/0727 December 2007 | DIRECTOR RESIGNED |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/03/048 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
18/02/0318 February 2003 | SECRETARY RESIGNED |
18/02/0318 February 2003 | 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