About

Registered Number: 04440743
Date of Incorporation: 16/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF,

 

Based in Brighton, Jls Designer Fabrics Ltd was founded on 16 May 2002. Sadler, David Ernest, Stace, Simon Nicholas, Stace-sadler, Joanna Louise are the current directors of Jls Designer Fabrics Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, David Ernest 13 March 2017 - 1
STACE, Simon Nicholas 16 May 2002 13 March 2017 1
STACE-SADLER, Joanna Louise 16 May 2002 13 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 21 May 2019
PSC04 - N/A 21 May 2019
AD01 - Change of registered office address 11 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 14 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 02 June 2010
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 10 June 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 16 August 2005
363a - Annual Return 31 May 2005
363a - Annual Return 04 June 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 31 May 2003
363a - Annual Return 31 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
225 - Change of Accounting Reference Date 01 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.