J.S.D. POLISHERS LIMITED
HOCKLEY

Hellopages » West Midlands » Birmingham » B19 3NX

Company number 04889964
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address C/O PARKAR ACCOUNTANTS, 19-21 HATCHETT STREET, HOCKLEY, B19 3NX
Home Country United Kingdom
Nature of Business 24530 - Casting of light metals
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-10-03 GBP 300 . The most likely internet sites of J.S.D. POLISHERS LIMITED are www.jsdpolishers.co.uk, and www.j-s-d-polishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. J S D Polishers Limited is a Private Limited Company. The company registration number is 04889964. J S D Polishers Limited has been working since 05 September 2003. The present status of the company is Active. The registered address of J S D Polishers Limited is C O Parkar Accountants 19 21 Hatchett Street Hockley B19 3nx. The company`s financial liabilities are £1.38k. It is £-0.64k against last year. The cash in hand is £35.17k. It is £2.84k against last year. And the total assets are £41.84k, which is £-2.44k against last year. MASON, Philomena is a Secretary of the company. MASON, Jeffrey Keith is a Director of the company. MASON, Wayne Keith is a Director of the company. Secretary ROBINSON, Steven Mark has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director MEGAN, Donald has been resigned. Director ROBINSON, Steven Mark has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Casting of light metals".


j.s.d. polishers Key Finiance

LIABILITIES £1.38k
-32%
CASH £35.17k
+8%
TOTAL ASSETS £41.84k
-6%
All Financial Figures

Current Directors

Secretary
MASON, Philomena
Appointed Date: 25 March 2008

Director
MASON, Jeffrey Keith
Appointed Date: 17 September 2003
75 years old

Director
MASON, Wayne Keith
Appointed Date: 31 October 2008
52 years old

Resigned Directors

Secretary
ROBINSON, Steven Mark
Resigned: 25 March 2008
Appointed Date: 17 September 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 September 2003
Appointed Date: 05 September 2003

Director
MEGAN, Donald
Resigned: 31 March 2006
Appointed Date: 17 September 2003
84 years old

Director
ROBINSON, Steven Mark
Resigned: 25 March 2008
Appointed Date: 17 September 2003
70 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 September 2003
Appointed Date: 05 September 2003

Persons With Significant Control

Mr Wayne Mason
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Mason
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.S.D. POLISHERS LIMITED Events

02 Oct 2016
Confirmation statement made on 5 September 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 300

20 Mar 2015
Total exemption small company accounts made up to 30 September 2014
20 Oct 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300

...
... and 32 more events
25 Sep 2003
New director appointed
25 Sep 2003
Ad 17/09/03-18/09/03 £ si 299@1=299 £ ic 1/300
12 Sep 2003
Secretary resigned
12 Sep 2003
Director resigned
05 Sep 2003
Incorporation