Jsw Steel Service Centre (UK) Ltd was registered on 18 December 1973, it's status in the Companies House registry is set to "Dissolved". We don't currently 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 |