About

Registered Number: 04243630
Date of Incorporation: 29/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit C, Gresley Road, Keighley, West Yorkshire, BD21 5JG

 

Founded in 2001, J.T.S. (Cushions) Ltd have registered office in Keighley, West Yorkshire, it's status at Companies House is "Active". The current directors of the business are Shrimpton, Joe Stephen, Shrimpton, Stephen, Lewis, Robert, Mcdonald, Joann Kate, Shrimpton, Geoffrey, Shrimpton, Tracey Ann. We don't currently know the number of employees at J.T.S. (Cushions) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHRIMPTON, Joe Stephen 10 July 2017 - 1
SHRIMPTON, Stephen 29 June 2001 - 1
LEWIS, Robert 07 August 2014 03 February 2017 1
MCDONALD, Joann Kate 07 November 2016 04 September 2019 1
SHRIMPTON, Geoffrey 01 July 2002 01 March 2012 1
SHRIMPTON, Tracey Ann 24 April 2002 01 July 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 24 July 2018
CH03 - Change of particulars for secretary 08 June 2018
CH01 - Change of particulars for director 07 June 2018
PSC04 - N/A 07 June 2018
CH01 - Change of particulars for director 07 June 2018
PSC04 - N/A 07 June 2018
AA - Annual Accounts 05 December 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 07 July 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 06 August 2015
AP01 - Appointment of director 16 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 07 February 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 15 April 2011
AD01 - Change of registered office address 06 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 07 July 2004
395 - Particulars of a mortgage or charge 17 December 2003
AA - Annual Accounts 17 December 2003
363s - Annual Return 01 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
225 - Change of Accounting Reference Date 28 May 2002
288b - Notice of resignation of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 November 2011 Outstanding

N/A

Debenture 10 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.