About

Registered Number: 03733941
Date of Incorporation: 17/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

 

J.A. & S.M. Crane Ltd was registered on 17 March 1999 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation. We don't know the number of employees at J.A. & S.M. Crane Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Spencer John 11 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 14 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 31 January 2018
PSC04 - N/A 25 January 2018
CH01 - Change of particulars for director 25 January 2018
AP01 - Appointment of director 11 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 28 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 January 2014
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 14 March 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 27 March 2006
363s - Annual Return 11 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
395 - Particulars of a mortgage or charge 15 September 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 22 March 2000
287 - Change in situation or address of Registered Office 23 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
225 - Change of Accounting Reference Date 16 April 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 2005 Outstanding

N/A

Debenture 06 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.