UKBizDB.co.uk

J.S.M. (DEESIDE) LIMITED

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

This company is commonly known as J.s.m. (deeside) Limited. The company was founded 19 years ago and was given the registration number 05336835. The firm's registered office is in DEESIDE. You can find them at 63 Leaches Lane, Mancot, Deeside, Flintshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:J.S.M. (DEESIDE) LIMITED
Company Number:05336835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 January 2005
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:63 Leaches Lane, Mancot, Deeside, Flintshire, CH5 2EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Courtland Drive, Aston, Deeside, CH5 1UQ

Secretary19 January 2005Active
63 Leaches Lane, Mancot, CH5 2EH

Director19 January 2005Active
14 Courtland Drive, Aston, Deeside, CH5 1UQ

Director19 January 2005Active
33 New Park Road, Queensferry, CH5 1XD

Director19 January 2005Active

People with Significant Control

Mr Peter Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:63, Leaches Lane, Mancot, United Kingdom, CH5 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Mcintosh
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:14, Courtland Drive, Deeside, United Kingdom, CH5 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:United Kingdom
Address:33, New Park Road, Queensferry, United Kingdom, CH5 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2022-03-15Gazette

Gazette dissolved voluntary.

Download
2020-10-21Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-30Gazette

Gazette notice voluntary.

Download
2020-06-17Dissolution

Dissolution application strike off company.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Address

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

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Accounts

Change account reference date company previous extended.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Address

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

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Address

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

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-15Accounts

Accounts with accounts type total exemption small.

Download
2013-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-23Accounts

Accounts with accounts type total exemption small.

Download
2012-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.