About

Registered Number: 03238533
Date of Incorporation: 16/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Newhall Street, Willenhall, West Midlands, WV13 1LQ

 

J S Tool & Gauge Company Ltd was registered on 16 August 1996, it's status is listed as "Active". There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPITTLE, Craig Thomas 27 September 1996 - 1
SPITTLE, John 16 August 1996 - 1
SPITTLE, Wayne John 27 September 1996 - 1
SPITTLE, Dorothy Anne 16 August 1996 28 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SPITTLE, Wayne 28 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 19 September 2014
SH01 - Return of Allotment of shares 08 July 2014
AP03 - Appointment of secretary 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 04 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 11 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 June 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 15 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
288a - Notice of appointment of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
NEWINC - New incorporation documents 16 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.