About

Registered Number: 05541133
Date of Incorporation: 19/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 13 Stafford Park 12, Telford, Shropshire, TF3 3BJ,

 

J.A. Seals Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Thorpe, Robert William, Thorpe, William Edward Hewitt at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Robert William 19 August 2005 - 1
THORPE, William Edward Hewitt 19 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 27 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 26 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 18 March 2008
225 - Change of Accounting Reference Date 18 March 2008
287 - Change in situation or address of Registered Office 19 November 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 16 January 2007
225 - Change of Accounting Reference Date 16 January 2007
363a - Annual Return 04 September 2006
CERTNM - Change of name certificate 25 October 2005
395 - Particulars of a mortgage or charge 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.