About

Registered Number: 05253596
Date of Incorporation: 07/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Port Hope Industrial Estate, Port Hope Road, Birmingham, B11 1JS

 

J.O.S. Structures Ltd was registered on 07 October 2004, it's status is listed as "Active". The companies director is listed as Gill, Dale Edward. We don't currently know the number of employees at J.O.S. Structures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILL, Dale Edward 07 October 2004 01 April 2005 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.