About

Registered Number: 04287641
Date of Incorporation: 14/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 217 Sams Lane, West Bromwich, West Midlands, B70 7EX

 

Based in West Midlands, J & J Coil Slitting Ltd was founded on 14 September 2001, it's status is listed as "Active". This company has 3 directors listed as Barker, Antony Thomas, Harbutt, John, Yearlett, Ian Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Antony Thomas 20 August 2003 - 1
HARBUTT, John 14 September 2001 - 1
YEARLETT, Ian Michael 14 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CH03 - Change of particulars for secretary 29 June 2020
CH03 - Change of particulars for secretary 29 June 2020
CH01 - Change of particulars for director 29 June 2020
CH01 - Change of particulars for director 29 June 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 09 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 18 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 14 July 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.