About

Registered Number: 02956139
Date of Incorporation: 05/08/1994 (30 years and 8 months ago)
Company Status: VoluntaryArrangement
Registered Address: PO BOX 66, 4 St Peters Street, Huddersfield, HD1 1YQ

 

Based in Huddersfield, Jones Steel Ltd was established in 1994. Jones Steel Ltd is VAT Registered. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Charles Osman Henry 05 August 1994 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Brandon Charles 05 August 1994 04 September 2004 1
SCOTT, Barbara Jayne 04 September 2004 06 February 2005 1
YILDIZ, Salina 06 February 2005 22 December 2009 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 20 August 2019
CVA3 - N/A 23 January 2019
CVA3 - N/A 07 January 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 21 August 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 December 2016
AA - Annual Accounts 24 November 2016
CS01 - N/A 05 August 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 26 August 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 June 2014
1.1 - Report of meeting approving voluntary arrangement 13 December 2013
AR01 - Annual Return 29 August 2013
AA01 - Change of accounting reference date 08 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 20 April 2010
AP04 - Appointment of corporate secretary 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 12 October 2006
353 - Register of members 12 October 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363s - Annual Return 25 August 2004
CERTNM - Change of name certificate 23 June 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 04 October 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 29 October 2002
AA - Annual Accounts 02 June 2002
395 - Particulars of a mortgage or charge 07 December 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 13 November 2000
363s - Annual Return 13 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 04 July 1997
CERTNM - Change of name certificate 07 October 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 09 November 1995
288 - N/A 11 August 1994
NEWINC - New incorporation documents 05 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.