UKBizDB.co.uk

JAMES BRIDGE STEEL SERVICES LIMITED

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

This company is commonly known as James Bridge Steel Services Limited. The company was founded 41 years ago and was given the registration number 01705763. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:JAMES BRIDGE STEEL SERVICES LIMITED
Company Number:01705763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 March 1983
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilberts Green Farm, Vicarage Hill Tamworth In Arden, Solihull, B94 5EA

Secretary18 August 2006Active
Gilberts Green Farm, Vicarage Hill Tamworth In Arden, Solihull, B94 5EA

Director01 October 1995Active
Gilberts Green Farm Vicarage Hill, Tanworth In Arden, Solihull, B94 5EA

Director-Active
9 Woodside Way, Aldridge, Walsall, WS9 0HY

Secretary-Active
20 Tudor Hill, Sutton Coldfield, B73 6BH

Director-Active
29 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Director25 March 2004Active
29 Queens Road, Dudley, DY3 1HJ

Director25 March 2004Active

People with Significant Control

Mr John Stanislaw Klimczak
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Gilberts Green Farm Vicarage Hill, Tanworth In Arden, Solihull, United Kingdom, B94 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-28Gazette

Gazette dissolved liquidation.

Download
2022-04-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2020-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Change account reference date company previous extended.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Mortgage

Mortgage satisfy charge full.

Download
2016-03-29Mortgage

Mortgage satisfy charge full.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Officers

Termination director company with name termination date.

Download
2013-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.