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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRANE, Spencer John | 11 August 2017 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 March 2005 | Outstanding |
N/A |
Debenture | 06 September 2004 | Outstanding |
N/A |