Sutton Coldfield
B73 6JT
Director Name | Mr James Nelson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 Hillside Road Southminster CM0 7AL |
Director Name | Mr John Denis Sheahan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tamar Drive Dudley DY3 1DA |
Director Name | Mrs Lesley Trott |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 59 Hillside Road Southminster CM0 7AL |
Secretary Name | Mrs Lesley Nelson |
---|---|
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Hillside Road Southminster CM0 7AL |
Website | jlsfurnacesuk.com/ |
---|---|
Telephone | 01386 791509 |
Telephone region | Evesham |
Registered Address | 15a Station Road Epping CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | James Nelson 30.00% Ordinary |
---|---|
30 at £1 | Lesley Nelson 30.00% Ordinary |
20 at £1 | John Sheahan 20.00% Ordinary |
20 at £1 | Michael Long 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,546 |
Current Liabilities | £55,315 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2020 | Director's details changed for Mrs Lesley Nelson on 11 June 2020 (2 pages) |
8 June 2020 | Change of details for Mrs Lesley Nelson as a person with significant control on 8 June 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
30 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
4 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 January 2017 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
4 January 2017 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
19 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 April 2013 | Incorporation (29 pages) |
3 April 2013 | Incorporation (29 pages) |