About

Registered Number: 03740246
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ,

 

Based in West Midlands, J & T Steel Stockholders (Birmingham) Ltd was setup in 1999, it has a status of "Dissolved". This organisation has no directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 06 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 04 January 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 21 June 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 17 April 2000
CERTNM - Change of name certificate 30 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
287 - Change in situation or address of Registered Office 29 June 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.