Based in Loughborough, Jc Metalworks Ltd was founded on 16 August 2002, it's status is listed as "Active". We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAUHAN, Dimple | 29 January 2005 | - | 1 |
CHAUHAN, Jason Jesukh | 16 August 2002 | - | 1 |
CHAUHAN, Jesukh | 16 August 2002 | - | 1 |
CHAUHAN, Shila | 16 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 07 August 2019 | |
RESOLUTIONS - N/A | 03 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 02 April 2019 | |
AA - Annual Accounts | 24 October 2018 | |
MR01 - N/A | 16 August 2018 | |
CS01 - N/A | 14 August 2018 | |
MR01 - N/A | 26 July 2018 | |
MR04 - N/A | 04 July 2018 | |
MR04 - N/A | 04 July 2018 | |
MR01 - N/A | 12 April 2018 | |
MR01 - N/A | 28 March 2018 | |
MR04 - N/A | 22 March 2018 | |
RESOLUTIONS - N/A | 06 October 2017 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 27 July 2017 | |
RESOLUTIONS - N/A | 24 November 2016 | |
MA - Memorandum and Articles | 24 November 2016 | |
SH08 - Notice of name or other designation of class of shares | 16 November 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 29 July 2016 | |
CH01 - Change of particulars for director | 05 February 2016 | |
CH03 - Change of particulars for secretary | 04 February 2016 | |
CH01 - Change of particulars for director | 04 February 2016 | |
CH01 - Change of particulars for director | 04 February 2016 | |
AD01 - Change of registered office address | 01 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 13 August 2012 | |
AA01 - Change of accounting reference date | 09 May 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 25 May 2011 | |
CERTNM - Change of name certificate | 26 April 2011 | |
CONNOT - N/A | 26 April 2011 | |
MG01 - Particulars of a mortgage or charge | 22 November 2010 | |
AR01 - Annual Return | 10 August 2010 | |
MG01 - Particulars of a mortgage or charge | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2010 | |
AA - Annual Accounts | 26 April 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 24 August 2006 | |
RESOLUTIONS - N/A | 27 February 2006 | |
RESOLUTIONS - N/A | 27 February 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363a - Annual Return | 11 August 2005 | |
353 - Register of members | 11 August 2005 | |
AA - Annual Accounts | 18 April 2005 | |
288a - Notice of appointment of directors or secretaries | 24 March 2005 | |
363s - Annual Return | 06 September 2004 | |
287 - Change in situation or address of Registered Office | 10 May 2004 | |
AA - Annual Accounts | 28 November 2003 | |
363s - Annual Return | 22 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2002 | |
395 - Particulars of a mortgage or charge | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
NEWINC - New incorporation documents | 16 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2018 | Outstanding |
N/A |
A registered charge | 13 July 2018 | Outstanding |
N/A |
A registered charge | 09 April 2018 | Outstanding |
N/A |
A registered charge | 28 March 2018 | Outstanding |
N/A |
Chattel mortgage | 10 November 2010 | Fully Satisfied |
N/A |
All assets debenture | 20 July 2010 | Fully Satisfied |
N/A |
Debenture | 16 December 2009 | Fully Satisfied |
N/A |
Debenture | 28 August 2002 | Fully Satisfied |
N/A |