About

Registered Number: 05577753
Date of Incorporation: 29/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 24b Orgreave Crescent, Sheffield, Uk, S13 9NQ

 

Having been setup in 2005, Jic Refractory Products Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Heald, Maureen, Casey, Ricky Lee Anthony, Chadwick, John, Chadwick, Michelle Frances at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Ricky Lee Anthony 01 April 2017 - 1
CHADWICK, John 01 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Maureen 04 October 2005 - 1
CHADWICK, Michelle Frances 29 September 2005 04 October 2005 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 06 January 2013
RESOLUTIONS - N/A 18 May 2012
SH01 - Return of Allotment of shares 18 May 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 26 July 2010
AA01 - Change of accounting reference date 08 June 2010
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 21 April 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.