About

Registered Number: 04484383
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: New Park Centre, New Street, Wem, Shropshire, SY4 5AE

 

Having been setup in 2002, Jsl Water Systems Ltd have registered office in Shropshire, it's status in the Companies House registry is set to "Active". There are currently 1-10 employees at this company. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Derek John 10 September 2002 - 1
GRIFFITHS, Jane Alison 10 September 2002 28 February 2015 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 22 May 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 26 March 2019
CH01 - Change of particulars for director 21 February 2019
CH03 - Change of particulars for secretary 21 February 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 25 July 2017
MR01 - N/A 27 February 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 07 August 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 15 October 2013
MR01 - N/A 23 August 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 August 2005
MEM/ARTS - N/A 23 March 2005
CERTNM - Change of name certificate 17 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
225 - Change of Accounting Reference Date 23 September 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2017 Outstanding

N/A

A registered charge 10 October 2013 Outstanding

N/A

A registered charge 21 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.