Jsw Steel Service Centre (UK) Ltd was registered on 18 December 1973. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACHARYA, Jayant | 04 June 2007 | - | 1 |
PAI, Rajeev | 04 June 2007 | - | 1 |
BROWN, Anthony Donald | 03 February 1992 | 04 June 2007 | 1 |
JONES, Emrys Closs | N/A | 02 November 1998 | 1 |
MANTRI, Naresh Kumar | 04 June 2007 | 06 November 2012 | 1 |
WHITING, Alan David | N/A | 21 August 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRASAD, Bhushan | 23 May 2008 | - | 1 |
BROWN, Lesley | 28 September 2006 | 04 June 2007 | 1 |
MORGAN, David | 21 August 2003 | 28 September 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 October 2016 | |
AR01 - Annual Return | 28 June 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 05 November 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 August 2015 | |
DS01 - Striking off application by a company | 27 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 July 2015 | |
AA - Annual Accounts | 10 July 2015 | |
SH01 - Return of Allotment of shares | 03 June 2015 | |
SH01 - Return of Allotment of shares | 02 June 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 22 August 2014 | |
SH01 - Return of Allotment of shares | 19 August 2014 | |
SH01 - Return of Allotment of shares | 23 April 2014 | |
SH01 - Return of Allotment of shares | 23 April 2014 | |
SH01 - Return of Allotment of shares | 23 April 2014 | |
SH01 - Return of Allotment of shares | 23 April 2014 | |
SH01 - Return of Allotment of shares | 23 April 2014 | |
MR04 - N/A | 20 February 2014 | |
MR04 - N/A | 20 February 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 11 July 2013 | |
SH01 - Return of Allotment of shares | 25 April 2013 | |
SH01 - Return of Allotment of shares | 09 April 2013 | |
SH01 - Return of Allotment of shares | 08 April 2013 | |
SH01 - Return of Allotment of shares | 05 April 2013 | |
SH01 - Return of Allotment of shares | 04 April 2013 | |
AA - Annual Accounts | 31 December 2012 | |
TM01 - Termination of appointment of director | 07 November 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 15 September 2011 | |
AD01 - Change of registered office address | 15 September 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 September 2011 | |
RP04 - N/A | 06 September 2011 | |
SH01 - Return of Allotment of shares | 22 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH03 - Change of particulars for secretary | 12 July 2011 | |
AR01 - Annual Return | 25 June 2010 | |
AD01 - Change of registered office address | 25 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
RESOLUTIONS - N/A | 16 June 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
SH01 - Return of Allotment of shares | 11 May 2010 | |
AA - Annual Accounts | 30 April 2010 | |
CC04 - Statement of companies objects | 21 April 2010 | |
MEM/ARTS - N/A | 21 April 2010 | |
SH01 - Return of Allotment of shares | 21 April 2010 | |
CC04 - Statement of companies objects | 14 April 2010 | |
SH01 - Return of Allotment of shares | 14 April 2010 | |
SH01 - Return of Allotment of shares | 06 April 2010 | |
AR01 - Annual Return | 16 February 2010 | |
363a - Annual Return | 15 July 2009 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
AA - Annual Accounts | 19 June 2009 | |
RESOLUTIONS - N/A | 17 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 April 2009 | |
123 - Notice of increase in nominal capital | 17 April 2009 | |
AUD - Auditor's letter of resignation | 16 April 2009 | |
395 - Particulars of a mortgage or charge | 10 October 2008 | |
395 - Particulars of a mortgage or charge | 10 October 2008 | |
363s - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
287 - Change in situation or address of Registered Office | 25 January 2008 | |
RESOLUTIONS - N/A | 24 January 2008 | |
CERTNM - Change of name certificate | 21 January 2008 | |
363s - Annual Return | 16 November 2007 | |
225 - Change of Accounting Reference Date | 20 September 2007 | |
287 - Change in situation or address of Registered Office | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
CERTNM - Change of name certificate | 03 October 2006 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 27 July 2006 | |
363s - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 30 June 2004 | |
CERTNM - Change of name certificate | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
288b - Notice of resignation of directors or secretaries | 12 September 2003 | |
363s - Annual Return | 21 June 2003 | |
AA - Annual Accounts | 21 June 2003 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 11 July 2002 | |
AUD - Auditor's letter of resignation | 29 June 2002 | |
363s - Annual Return | 21 June 2001 | |
AA - Annual Accounts | 21 June 2001 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 26 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1999 | |
AA - Annual Accounts | 21 June 1999 | |
363s - Annual Return | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 November 1998 | |
363s - Annual Return | 19 June 1998 | |
AA - Annual Accounts | 19 June 1998 | |
AA - Annual Accounts | 03 September 1997 | |
225 - Change of Accounting Reference Date | 22 August 1997 | |
363s - Annual Return | 22 July 1997 | |
AA - Annual Accounts | 23 August 1996 | |
363s - Annual Return | 27 June 1996 | |
AA - Annual Accounts | 22 September 1995 | |
363s - Annual Return | 05 July 1995 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 15 July 1994 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 06 July 1993 | |
363s - Annual Return | 13 July 1992 | |
288 - N/A | 13 July 1992 | |
AA - Annual Accounts | 13 July 1992 | |
288 - N/A | 05 June 1992 | |
AA - Annual Accounts | 08 July 1991 | |
363b - Annual Return | 08 July 1991 | |
RESOLUTIONS - N/A | 11 December 1990 | |
MEM/ARTS - N/A | 11 December 1990 | |
288 - N/A | 20 November 1990 | |
AA - Annual Accounts | 23 October 1990 | |
363a - Annual Return | 23 October 1990 | |
288 - N/A | 17 January 1990 | |
363 - Annual Return | 17 January 1990 | |
AA - Annual Accounts | 28 June 1989 | |
363 - Annual Return | 28 June 1989 | |
AA - Annual Accounts | 05 August 1988 | |
363 - Annual Return | 05 August 1988 | |
395 - Particulars of a mortgage or charge | 24 February 1988 | |
395 - Particulars of a mortgage or charge | 24 February 1988 | |
395 - Particulars of a mortgage or charge | 24 February 1988 | |
395 - Particulars of a mortgage or charge | 07 January 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1987 | |
363 - Annual Return | 13 November 1987 | |
AA - Annual Accounts | 13 November 1987 | |
395 - Particulars of a mortgage or charge | 07 July 1987 | |
AA - Annual Accounts | 20 June 1986 | |
363 - Annual Return | 20 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 October 2008 | Fully Satisfied |
N/A |
Legal charge | 07 October 2008 | Fully Satisfied |
N/A |
Chattels mortgage | 29 September 2006 | Fully Satisfied |
N/A |
All assets debenture | 29 September 2006 | Fully Satisfied |
N/A |
Legal charge | 29 September 2006 | Fully Satisfied |
N/A |
Mortgage | 16 February 1988 | Fully Satisfied |
N/A |
Single debenture | 05 January 1988 | Fully Satisfied |
N/A |
Mortgage and charge | 07 July 1987 | Fully Satisfied |
N/A |
Legal mortgage | 18 December 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 24 June 1985 | Fully Satisfied |
N/A |
Legal mortgage | 24 June 1985 | Fully Satisfied |
N/A |
Legal mortgage | 24 June 1985 | Fully Satisfied |
N/A |
Mortgage | 26 January 1983 | Fully Satisfied |
N/A |
Mortgage | 06 January 1983 | Fully Satisfied |
N/A |