About

Registered Number: 00910548
Date of Incorporation: 13/07/1967 (56 years and 10 months ago)
Company Status: Active
Registered Address: Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH

 

Established in 1967, Jsg Plc are based in Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 27 December 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 20 December 2006
287 - Change in situation or address of Registered Office 02 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 14 December 2004
CERTNM - Change of name certificate 27 August 2004
AA - Annual Accounts 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363s - Annual Return 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
AA - Annual Accounts 09 July 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 07 December 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 18 December 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 14 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
225 - Change of Accounting Reference Date 26 May 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
AUD - Auditor's letter of resignation 13 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 12 November 1999
363a - Annual Return 17 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
AA - Annual Accounts 20 October 1998
CERTNM - Change of name certificate 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363a - Annual Return 22 December 1997
AA - Annual Accounts 29 October 1997
395 - Particulars of a mortgage or charge 31 July 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
363a - Annual Return 17 December 1996
AA - Annual Accounts 26 September 1996
363x - Annual Return 04 January 1996
AA - Annual Accounts 20 October 1995
353 - Register of members 19 June 1995
363x - Annual Return 22 December 1994
AA - Annual Accounts 18 October 1994
363x - Annual Return 08 January 1994
AA - Annual Accounts 31 October 1993
363x - Annual Return 05 January 1993
288 - N/A 18 November 1992
AA - Annual Accounts 27 October 1992
363x - Annual Return 24 December 1991
AA - Annual Accounts 07 November 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
353 - Register of members 19 June 1991
288 - N/A 06 June 1991
363 - Annual Return 18 March 1991
288 - N/A 16 November 1990
AA - Annual Accounts 02 November 1990
288 - N/A 18 October 1990
288 - N/A 17 October 1990
288 - N/A 07 August 1990
288 - N/A 09 July 1990
288 - N/A 06 June 1990
AA - Annual Accounts 30 May 1990
288 - N/A 24 April 1990
363 - Annual Return 30 March 1990
288 - N/A 23 March 1990
288 - N/A 27 February 1990
353 - Register of members 16 January 1990
288 - N/A 09 August 1989
288 - N/A 13 July 1989
288 - N/A 19 June 1989
288 - N/A 03 March 1989
288 - N/A 03 March 1989
363 - Annual Return 06 February 1989
288 - N/A 03 January 1989
AA - Annual Accounts 21 December 1988
288 - N/A 01 December 1988
288 - N/A 30 August 1988
288 - N/A 22 August 1988
288 - N/A 22 August 1988
CERTNM - Change of name certificate 01 July 1988
287 - Change in situation or address of Registered Office 20 June 1988
288 - N/A 18 May 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 11 March 1988
RESOLUTIONS - N/A 18 February 1988
288 - N/A 22 October 1987
288 - N/A 02 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1987
288 - N/A 26 March 1987
363 - Annual Return 16 August 1986
AA - Annual Accounts 21 July 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1986
288 - N/A 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 July 1997 Fully Satisfied

N/A

Further guarantee & debenture 25 April 1983 Fully Satisfied

N/A

Legal charge 18 March 1983 Fully Satisfied

N/A

Marine mortgage. 10 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.