About

Registered Number: 04478232
Date of Incorporation: 05/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs, WS12 1AG

 

Founded in 2002, J & S Decorators Ltd has its registered office in Hednesford, Cannock, it has a status of "Active". Whitehead, Susan Joy, Whitehead, John Daniel are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, John Daniel 05 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Susan Joy 05 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 22 March 2007
287 - Change in situation or address of Registered Office 04 December 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 25 July 2003
225 - Change of Accounting Reference Date 06 March 2003
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.