About

Registered Number: 04513125
Date of Incorporation: 16/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Bishop Meadow Road, Loughborough, Leicestershire, LE11 5RE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.