About

Registered Number: 01118320
Date of Incorporation: 13/06/1973 (51 years and 10 months ago)
Company Status: Active
Registered Address: 5 Higham Road, Chelveston, Northamptonshire, NN9 6AN

 

J.S.T. Forklifts Ltd was registered on 13 June 1973 and has its registered office in Northamptonshire, it has a status of "Active". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEW, Geraldine Diane N/A 16 June 2008 1
KEW, Sidney Arnold 25 March 2011 20 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KEW, Jason Allen 16 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 28 March 2018
PSC05 - N/A 28 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 08 December 2016
MR01 - N/A 06 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 03 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 18 June 2014
RP04 - N/A 10 June 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 07 August 2013
CH03 - Change of particulars for secretary 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 December 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
AA - Annual Accounts 20 March 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 25 May 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 04 May 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 25 June 2001
363a - Annual Return 10 April 2001
AA - Annual Accounts 16 May 2000
363a - Annual Return 21 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2000
395 - Particulars of a mortgage or charge 12 August 1999
AAMD - Amended Accounts 01 July 1999
395 - Particulars of a mortgage or charge 17 June 1999
AA - Annual Accounts 17 April 1999
363a - Annual Return 07 April 1999
AA - Annual Accounts 06 May 1998
363a - Annual Return 31 March 1998
AA - Annual Accounts 02 May 1997
363a - Annual Return 25 April 1997
395 - Particulars of a mortgage or charge 30 December 1996
363a - Annual Return 18 April 1996
AA - Annual Accounts 13 April 1996
363x - Annual Return 09 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1995
AA - Annual Accounts 21 March 1995
395 - Particulars of a mortgage or charge 30 November 1994
363x - Annual Return 29 April 1994
AA - Annual Accounts 21 February 1994
363x - Annual Return 23 March 1993
AA - Annual Accounts 10 January 1993
363x - Annual Return 19 March 1992
AA - Annual Accounts 28 January 1992
395 - Particulars of a mortgage or charge 29 October 1991
363x - Annual Return 12 August 1991
AA - Annual Accounts 06 June 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 06 April 1990
363 - Annual Return 14 April 1989
AA - Annual Accounts 20 March 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 07 May 1987
363 - Annual Return 07 May 1987
NEWINC - New incorporation documents 13 June 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

Legal mortgage 04 August 1999 Outstanding

N/A

Mortgage debenture 10 June 1999 Outstanding

N/A

Deed of assignment 17 December 1996 Outstanding

N/A

Assignment 21 November 1994 Outstanding

N/A

Master agreement 17 December 1991 Outstanding

N/A

Charge 23 November 1983 Fully Satisfied

N/A

Legal charge 26 September 1978 Fully Satisfied

N/A

Legal charge 12 June 1978 Outstanding

N/A

Debenture 15 July 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.