About

Registered Number: 05014595
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Equinox House Clifton Park Avenue, Shipton Road, York, YO30 5PA

 

Established in 2004, Jw Burton Stained Glass Ltd are based in York, it's status in the Companies House registry is set to "Active". Burton, Carmel, Burton, Carmel, Burton, Joseph William are listed as directors of Jw Burton Stained Glass Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Carmel 16 January 2004 - 1
BURTON, Joseph William 16 January 2004 05 February 2020 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Carmel 05 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AA01 - Change of accounting reference date 10 June 2020
PSC04 - N/A 06 April 2020
PSC07 - N/A 01 April 2020
PSC04 - N/A 01 April 2020
CS01 - N/A 01 April 2020
AP03 - Appointment of secretary 20 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM02 - Termination of appointment of secretary 10 February 2020
CS01 - N/A 15 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 17 January 2010
AD01 - Change of registered office address 17 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 January 2009
363a - Annual Return 29 January 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 16 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 01 November 2005
225 - Change of Accounting Reference Date 28 October 2005
363s - Annual Return 24 February 2005
DISS40 - Notice of striking-off action discontinued 08 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
GAZ1 - First notification of strike-off action in London Gazette 30 November 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.