About

Registered Number: 04269714
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH

 

J S Flooring (Sheffield) Ltd was established in 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDGWICK, Jason 14 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SEDGWICK, Katie 09 August 2003 - 1
SEDGWICK, Joanne 14 August 2001 09 August 2003 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2007
363s - Annual Return 31 August 2007
395 - Particulars of a mortgage or charge 27 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 23 August 2004
225 - Change of Accounting Reference Date 23 August 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
AA - Annual Accounts 15 June 2003
225 - Change of Accounting Reference Date 10 June 2003
363s - Annual Return 08 October 2002
395 - Particulars of a mortgage or charge 16 August 2002
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
287 - Change in situation or address of Registered Office 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 March 2007 Outstanding

N/A

Debenture 09 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.