About

Registered Number: 01152173
Date of Incorporation: 18/12/1973 (50 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 7 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, it's status in the Companies House registry is set to "Dissolved". We don't currently 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.