About

Registered Number: 05370604
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Lilac Cottage, Stubwood Denstone, Uttoxeter, Staffordshire, ST14 5HX

 

Having been setup in 2005, J A S Agricultural (UK) Ltd has its registered office in Uttoxeter in Staffordshire, it's status is listed as "Active". The companies directors are listed as Sillitto, Joseph Adam, Sillitto, Christine Heather, Midland Director Services Ltd at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILLITTO, Joseph Adam 05 March 2005 - 1
MIDLAND DIRECTOR SERVICES LTD 21 February 2005 05 March 2005 1
Secretary Name Appointed Resigned Total Appointments
SILLITTO, Christine Heather 05 March 2005 22 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 31 May 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AR01 - Annual Return 25 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AA01 - Change of accounting reference date 29 November 2013
AR01 - Annual Return 20 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 30 April 2012
DISS40 - Notice of striking-off action discontinued 21 March 2012
AA - Annual Accounts 20 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 10 October 2011
AA - Annual Accounts 10 October 2011
RT01 - Application for administrative restoration to the register 10 October 2011
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 26 April 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 22 March 2007
363a - Annual Return 08 March 2007
363a - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.