Company NameJ R S Fabrications Ltd
DirectorsRonald Lee and Daniel Lee
Company StatusActive
Company Number05731179
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Lee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Daniel Lee
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameSteven Cyril Martin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleSteel Facricatot
Correspondence Address37 Wiltshire Close
Woolston
Warrington
Cheshire
WA1 4DA
Director NameMr John Stanley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameSteven Cyril Martin
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Wiltshire Close
Woolston
Warrington
Cheshire
WA1 4DA
Secretary NameMr John Stanley
NationalityBritish
StatusResigned
Appointed21 March 2006(2 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Stanley
50.00%
Ordinary
2 at £1Ronald Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£20,159
Cash£35,510
Current Liabilities£55,722

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
12 August 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
1 March 2019Notification of Daniel Lee as a person with significant control on 11 January 2019 (2 pages)
28 February 2019Cessation of John Stanley as a person with significant control on 6 December 2018 (1 page)
27 February 2019Cancellation of shares. Statement of capital on 6 December 2018
  • GBP 2
(6 pages)
21 January 2019Appointment of Mr Daniel Lee as a director on 11 January 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
6 December 2018Termination of appointment of John Stanley as a secretary on 30 November 2018 (1 page)
6 December 2018Termination of appointment of John Stanley as a director on 30 November 2018 (1 page)
26 October 2018Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
20 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
2 March 2018Director's details changed for Mr John Stanley on 14 February 2018 (2 pages)
2 March 2018Change of details for Mr John Stanley as a person with significant control on 14 February 2018 (2 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(5 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Director's details changed for Ronald Lee on 13 April 2015 (2 pages)
29 April 2015Director's details changed for Ronald Lee on 13 April 2015 (2 pages)
29 April 2015Secretary's details changed for John Stanley on 13 April 2015 (1 page)
29 April 2015Director's details changed for John Stanley on 13 April 2015 (2 pages)
29 April 2015Director's details changed for John Stanley on 13 April 2015 (2 pages)
29 April 2015Secretary's details changed for John Stanley on 13 April 2015 (1 page)
2 April 2015Director's details changed for John Stanley on 22 December 2014 (2 pages)
2 April 2015Secretary's details changed for John Stanley on 22 December 2014 (1 page)
2 April 2015Director's details changed for John Stanley on 22 December 2014 (2 pages)
2 April 2015Secretary's details changed for John Stanley on 22 December 2014 (1 page)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 March 2010Director's details changed for Ronald Lee on 11 May 2009 (1 page)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Ronald Lee on 11 May 2009 (1 page)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
27 March 2009Registered office changed on 27/03/2009 from 113 orford lane warrington cheshire WA2 7AR (1 page)
27 March 2009Registered office changed on 27/03/2009 from 113 orford lane warrington cheshire WA2 7AR (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 06/03/08; full list of members (4 pages)
14 April 2008Return made up to 06/03/08; full list of members (4 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 June 2007Return made up to 06/03/07; full list of members (7 pages)
7 June 2007Return made up to 06/03/07; full list of members (7 pages)
30 March 2006Ad 21/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Ad 21/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 March 2006Secretary resigned;director resigned (1 page)
30 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 53 berkshire drive, woolston warrington cheshire WA1 4EY (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 53 berkshire drive, woolston warrington cheshire WA1 4EY (1 page)
21 March 2006New director appointed (2 pages)
17 March 2006Ad 07/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 March 2006Ad 07/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 March 2006Incorporation (14 pages)
6 March 2006Incorporation (14 pages)