About

Registered Number: 05341417
Date of Incorporation: 25/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 285 Slade Road, Erdington, Birmingham, West Midlands, B23 7JX

 

Jawel Paints (Erdington) Ltd was established in 2005, it's status at Companies House is "Active". We do not know the number of employees at this company. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Benjamin Robert 25 January 2005 - 1
MASON, Robert Michael 25 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 27 March 2006
225 - Change of Accounting Reference Date 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.