J.O.S. Structures Ltd was founded on 07 October 2004, it's status is listed as "Active". There is only one director listed for J.O.S. Structures Ltd at Companies House. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Dale Edward | 07 October 2004 | 01 April 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 21 June 2019 | |
MR04 - N/A | 02 May 2019 | |
CH01 - Change of particulars for director | 08 April 2019 | |
CH01 - Change of particulars for director | 08 April 2019 | |
CS01 - N/A | 20 November 2018 | |
AA - Annual Accounts | 13 March 2018 | |
MR04 - N/A | 26 January 2018 | |
CS01 - N/A | 18 October 2017 | |
PSC01 - N/A | 18 October 2017 | |
PSC01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 04 January 2017 | |
MR04 - N/A | 24 November 2016 | |
MR04 - N/A | 24 November 2016 | |
MR01 - N/A | 11 November 2016 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 14 April 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 11 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 07 February 2015 | |
AR01 - Annual Return | 05 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2015 | |
AD01 - Change of registered office address | 20 November 2014 | |
AD01 - Change of registered office address | 20 November 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 24 October 2013 | |
MR01 - N/A | 17 September 2013 | |
MR04 - N/A | 01 July 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AR01 - Annual Return | 16 April 2012 | |
MG01 - Particulars of a mortgage or charge | 21 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
MG01 - Particulars of a mortgage or charge | 01 December 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 21 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2010 | |
AR01 - Annual Return | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 27 October 2008 | |
395 - Particulars of a mortgage or charge | 27 August 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 11 January 2008 | |
395 - Particulars of a mortgage or charge | 04 December 2007 | |
AA - Annual Accounts | 10 August 2007 | |
363a - Annual Return | 29 March 2007 | |
363a - Annual Return | 20 March 2007 | |
363s - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 12 June 2006 | |
225 - Change of Accounting Reference Date | 12 June 2006 | |
287 - Change in situation or address of Registered Office | 21 November 2005 | |
363s - Annual Return | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 25 August 2005 | |
287 - Change in situation or address of Registered Office | 26 May 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
NEWINC - New incorporation documents | 07 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2016 | Fully Satisfied |
N/A |
A registered charge | 13 September 2013 | Outstanding |
N/A |
Debenture | 20 March 2012 | Fully Satisfied |
N/A |
Debenture | 29 November 2011 | Fully Satisfied |
N/A |
Debenture | 22 August 2008 | Partially Satisfied |
N/A |
Debenture | 30 November 2007 | Fully Satisfied |
N/A |
Debenture | 16 August 2005 | Fully Satisfied |
N/A |