About

Registered Number: 04659520
Date of Incorporation: 07/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 36 Spring Vale Industrial Estate, Union Street, Bilston, WV14 0QT,

 

B S Ellis Jig & Tool Co Ltd was registered on 07 February 2003, it's status is listed as "Active". The companies directors are listed as Ellis, Brian Stanley, Ellis, Marlene Ann in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Brian Stanley 07 February 2003 - 1
ELLIS, Marlene Ann 07 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 09 February 2018
AA - Annual Accounts 31 December 2017
AD01 - Change of registered office address 16 July 2017
AD01 - Change of registered office address 15 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2015
AD01 - Change of registered office address 09 January 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 07 December 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 30 January 2004
225 - Change of Accounting Reference Date 15 December 2003
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.