About

Registered Number: 05078283
Date of Incorporation: 19/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Jst, 5 Higham Road, Chelveston, Northamptonshire, NN9 6AN

 

Established in 2004, Jst Forktrucks Ltd has its registered office in Northamptonshire. There is one director listed for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEW, Sydney Arnold 19 March 2004 01 June 2005 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 11 December 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
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 December 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 14 May 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 10 July 2012
CERTNM - Change of name certificate 21 May 2012
CONNOT - N/A 21 May 2012
AR01 - Annual Return 05 April 2012
CH03 - Change of particulars for secretary 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 10 April 2008
353 - Register of members 10 April 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 27 October 2006
353 - Register of members 27 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 16 September 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.