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