About

Registered Number: 01152173
Date of Incorporation: 18/12/1973 (51 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (8 years and 5 months ago)
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA

 

Jsw Steel Service Centre (UK) Ltd was registered on 18 December 1973. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.