About

Registered Number: 07581714
Date of Incorporation: 29/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX,

 

Based in Birmingham in West Midlands, Jws Home Improvements Ltd was founded on 29 March 2011, it's status is listed as "Active". The companies directors are listed as Lloyd, Jason, Moran, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Jason 23 April 2018 - 1
MORAN, Paul 23 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 March 2019
SH08 - Notice of name or other designation of class of shares 03 January 2019
SH08 - Notice of name or other designation of class of shares 03 January 2019
SH08 - Notice of name or other designation of class of shares 03 January 2019
AA - Annual Accounts 07 November 2018
CH01 - Change of particulars for director 05 July 2018
CH01 - Change of particulars for director 05 July 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
PSC04 - N/A 29 March 2018
AD01 - Change of registered office address 29 March 2018
CH01 - Change of particulars for director 29 March 2018
AA - Annual Accounts 17 January 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 09 May 2017
RESOLUTIONS - N/A 18 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 16 May 2012
SH01 - Return of Allotment of shares 12 July 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 29 March 2011
NEWINC - New incorporation documents 29 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.