About

Registered Number: 03682526
Date of Incorporation: 11/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 7 St Andrews Walk, Mickle Trafford, Chester, CH2 4QW

 

Founded in 1998, Jsr Welding Ltd are based in Chester, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUMNEY, James Stewart 11 December 1998 - 1
RUMNEY, Josephine Sheila 01 October 2008 - 1
RUMNEY, Stewart Wilfred Howard 13 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 05 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 04 July 2016
MR04 - N/A 20 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 15 September 2010
AA01 - Change of accounting reference date 01 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 08 January 2009
395 - Particulars of a mortgage or charge 25 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 09 August 2000
225 - Change of Accounting Reference Date 27 July 2000
363s - Annual Return 21 December 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
287 - Change in situation or address of Registered Office 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
NEWINC - New incorporation documents 11 December 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.