About

Registered Number: 04241061
Date of Incorporation: 26/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2015 (8 years and 10 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EX

 

Founded in 2001, Jst Steel Fabrications Ltd has its registered office in London. We do not know the number of employees at this organisation. Thomas, Pamela Margaret, Thomas, John Albert, Thomas, Scott John are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, John Albert 26 June 2001 - 1
THOMAS, Scott John 26 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Pamela Margaret 26 June 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 April 2015
4.68 - Liquidator's statement of receipts and payments 08 December 2014
4.68 - Liquidator's statement of receipts and payments 05 June 2014
4.68 - Liquidator's statement of receipts and payments 04 December 2013
4.68 - Liquidator's statement of receipts and payments 06 June 2013
4.68 - Liquidator's statement of receipts and payments 07 December 2012
4.68 - Liquidator's statement of receipts and payments 08 June 2012
4.68 - Liquidator's statement of receipts and payments 05 December 2011
4.68 - Liquidator's statement of receipts and payments 08 June 2011
4.68 - Liquidator's statement of receipts and payments 06 December 2010
4.68 - Liquidator's statement of receipts and payments 08 June 2010
4.68 - Liquidator's statement of receipts and payments 08 December 2009
RESOLUTIONS - N/A 10 December 2008
RESOLUTIONS - N/A 10 December 2008
4.20 - N/A 10 December 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2008
287 - Change in situation or address of Registered Office 19 November 2008
363s - Annual Return 25 September 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 21 September 2007
363s - Annual Return 11 September 2007
AAMD - Amended Accounts 11 September 2007
AA - Annual Accounts 25 March 2007
287 - Change in situation or address of Registered Office 16 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 25 June 2002
225 - Change of Accounting Reference Date 22 April 2002
395 - Particulars of a mortgage or charge 27 March 2002
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 18 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.