This company is commonly known as Jic Refractory Products Limited. The company was founded 18 years ago and was given the registration number 05577753. The firm's registered office is in SHEFFIELD. You can find them at 24b Orgreave Crescent, , Sheffield, Uk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | JIC REFRACTORY PRODUCTS LIMITED |
---|---|---|
Company Number | : | 05577753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24b Orgreave Crescent, Sheffield, Uk, S13 9NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24b, Orgreave Crescent, Sheffield, United Kingdom, S13 9NQ | Secretary | 04 October 2005 | Active |
24b, Orgreave Crescent, Sheffield, S13 9NQ | Director | 01 April 2017 | Active |
Elliott House Woodfall Lane, Bradfield, Sheffield, S6 6LB | Secretary | 29 September 2005 | Active |
24b, Orgreave Crescent, Sheffield, S13 9NQ | Director | 01 April 2017 | Active |
24b, Orgreave Crescent, Sheffield, United Kingdom, S13 9NQ | Director | 29 September 2005 | Active |
Caseys Holdings Limited | ||
Notified on | : | 21 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24b, Orgreave Crescent, Sheffield, England, S13 9NQ |
Nature of control | : |
|
Ernest Holdings Limited | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Castlegate, Doncaster, England, DN11 9QU |
Nature of control | : |
|
Mr Ian Heald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | 24b, Orgreave Crescent, Sheffield, S13 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Capital | Capital allotment shares. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.