UKBizDB.co.uk

J P L STEEL STOCK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J P L Steel Stock Limited. The company was founded 27 years ago and was given the registration number 03355390. The firm's registered office is in PRESTON. You can find them at Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancs. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:J P L STEEL STOCK LIMITED
Company Number:03355390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancs, PR2 2YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Coverside Road, Great Glen, Leicester, England, LE8 9EA

Secretary12 June 2008Active
6, Woodside Road, Oadby, Leicester, United Kingdom, LE2 4SE

Director12 June 2008Active
16 Coverside Road, Great Glen, Leicester, England, LE8 9EA

Director12 June 2008Active
1 Malthouse Cottages, Victoria St Wheelton, Chorley, PR6 8HH

Secretary14 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 April 1997Active
Higher Flash Green Farm, Buckholes Lane, Chorley, PR6 8JF

Director14 May 1997Active
Barn 1, Holme House Farm Doles Lane, Bretherton, PR26 9BA

Director14 May 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 April 1997Active

People with Significant Control

J P L Steelstock (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chandler House, Ferry Road, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 50 to 75 percent
Ideal Review Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Far Sawrey, Ambleside, England, LA22 0LZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Change person secretary company with change date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Change person director company with change date.

Download
2016-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.