About

Registered Number: 02590508
Date of Incorporation: 11/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Wolseley Road, Kempston, Bedford, Bedfordshire, MK42 7UP

 

Having been setup in 1991, Jjs Manufacturing (Bedford) Ltd are based in Bedford in Bedfordshire. The current directors of the business are listed as Keane, Peter, Smith, Graham Cedric, Stuart, Mark Douglas Crichton at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Peter 01 January 1999 14 October 2016 1
SMITH, Graham Cedric 01 January 1994 14 October 2016 1
STUART, Mark Douglas Crichton 15 January 2001 14 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 10 March 2020
RESOLUTIONS - N/A 30 August 2019
CONNOT - N/A 30 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 08 March 2019
CH01 - Change of particulars for director 08 March 2019
CH01 - Change of particulars for director 08 March 2019
CH03 - Change of particulars for secretary 08 March 2019
CH01 - Change of particulars for director 28 January 2019
AA - Annual Accounts 12 April 2018
PSC05 - N/A 06 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 14 March 2017
RESOLUTIONS - N/A 22 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
MR01 - N/A 21 October 2016
MR01 - N/A 17 October 2016
MR01 - N/A 17 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 06 October 2016
RESOLUTIONS - N/A 29 September 2016
MAR - Memorandum and Articles - used in re-registration 29 September 2016
CERT10 - Re-registration of a company from public to private 29 September 2016
RR02 - Application by a public company for re-registration as a private limited company 29 September 2016
MR01 - N/A 27 September 2016
MR01 - N/A 22 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 13 March 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 06 March 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 09 March 2006
363s - Annual Return 08 March 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 18 April 2003
363s - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
AA - Annual Accounts 28 February 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 29 March 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 09 March 2000
287 - Change in situation or address of Registered Office 12 July 1999
363s - Annual Return 09 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
AA - Annual Accounts 06 May 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
363s - Annual Return 01 April 1998
AA - Annual Accounts 23 March 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 08 April 1997
363s - Annual Return 22 March 1996
RESOLUTIONS - N/A 22 February 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 09 March 1994
288 - N/A 25 January 1994
395 - Particulars of a mortgage or charge 02 November 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 30 April 1992
363s - Annual Return 23 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1991
395 - Particulars of a mortgage or charge 27 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
MEM/ARTS - N/A 03 September 1991
CERTNM - Change of name certificate 20 August 1991
CERTNM - Change of name certificate 05 August 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 02 August 1991
287 - Change in situation or address of Registered Office 02 August 1991
288 - N/A 02 August 1991
288 - N/A 02 August 1991
288 - N/A 02 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 August 1991
NEWINC - New incorporation documents 11 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2016 Outstanding

N/A

A registered charge 14 October 2016 Outstanding

N/A

A registered charge 13 October 2016 Outstanding

N/A

A registered charge 21 September 2016 Outstanding

N/A

A registered charge 20 September 2016 Fully Satisfied

N/A

Deed of rental deposit 21 October 1993 Fully Satisfied

N/A

Debenture 16 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.