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.
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 |
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 |