About

Registered Number: 04120070
Date of Incorporation: 06/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 12 & 13 Peacocks Estate, Providence Street, Cradley Heath, West Midlands, B64 5DG

 

J C D Tools & Lifting Gear Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Gennard, Stephen John, Walker, Brett Maxwell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENNARD, Stephen John 06 December 2000 - 1
WALKER, Brett Maxwell 06 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 19 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 06 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.