Jts Staircases Limited

General information

Name:

Jts Staircases Ltd

Office Address:

Seneca House/links Point Amy Johnson Way FY4 2FF Blackpool

Number: 04278309

Incorporation date: 2001-08-29

Dissolution date: 2023-10-18

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Websites

jtsstaircases.co.uk
www.jtsstaircases.co.uk

Description

Data updated on:

Jts Staircases started its operations in the year 2001 as a Private Limited Company under the ID 04278309. The firm's headquarters was based in Blackpool at Seneca House/links Point. This Jts Staircases Limited company had been operating offering its services for twenty two years.

The directors included: Michael E. designated to this position in 2013 and Stephen E. designated to this position on September 19, 2001.

Executives who had significant control over the firm were: Stephen E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael E.

Role: Director

Appointed: 01 January 2013

Latest update: 7 October 2023

Stephen E.

Role: Director

Appointed: 19 September 2001

Latest update: 7 October 2023

People with significant control

Stephen E.
Notified on 18 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael E.
Notified on 18 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nick M.
Notified on 15 August 2016
Ceased on 18 December 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 15 September 2022
Confirmation statement last made up date 01 September 2021
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 24 February 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 8 July 2016
Annual Accounts 12 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 12 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 23 June 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Change occurred on May 23, 2022. Company's previous address: Unit 3a Bolton Textile Mill Cawdor Street Farnworth Bolton Lancashire BL4 7EA. (AD01)
filed on: 23rd, May 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 16230 : Manufacture of other builders' carpentry and joinery
22
Company Age

Closest Companies - by postcode