About

Registered Number: 03944891
Date of Incorporation: 10/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 18 Oxwich Court, Enterprise Park, Morriston, Swansea, West Glamorgan, SA6 8RA

 

Founded in 2000, J.S.V. Stainless Steel Fabrications Ltd has its registered office in West Glamorgan, 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
JONES, Steven James 10 March 2000 - 1
WALKER, William Andrew 16 March 2000 23 May 2002 1
Secretary Name Appointed Resigned Total Appointments
JONES, Valery Anne 10 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 13 August 2018
CH03 - Change of particulars for secretary 13 August 2018
PSC04 - N/A 13 August 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 09 May 2009
AA - Annual Accounts 11 December 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 19 March 2003
CERTNM - Change of name certificate 18 February 2003
395 - Particulars of a mortgage or charge 16 July 2002
AA - Annual Accounts 01 July 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 22 March 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
CERTNM - Change of name certificate 27 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.