About

Registered Number: 04582576
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: 71 Leeds Road, Rawdon, Leeds, West Yorkshire, LS19 6NT

 

Based in West Yorkshire, J S B Plasterers Ltd was registered on 06 November 2002. This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, John 06 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Patricia 06 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 21 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 21 November 2016
AA01 - Change of accounting reference date 29 August 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 07 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 18 November 2010
DISS40 - Notice of striking-off action discontinued 17 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 January 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 17 November 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 17 December 2004
363s - Annual Return 28 February 2004
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.