Company NameJ E Steel Ltd
DirectorJames Meyers
Company StatusActive
Company Number08177729
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)

Business Activity

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

Director

Director NameMr James Meyers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address214 Kent House Road
Beckenham
Kent
BR3 1JN

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James Meyers
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,635
Cash£392
Current Liabilities£16,809

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 August 2023 (3 pages)
8 June 2023Director's details changed for Mr James Meyers on 8 June 2023 (2 pages)
5 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
9 February 2023Registered office address changed from Level 18 40 Bank Street London E14 5NR England to 137-139 High Street Beckenham BR3 1AG on 9 February 2023 (1 page)
17 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
16 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
14 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
21 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
23 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 November 2019Change of details for Mr James Meyers as a person with significant control on 6 April 2016 (2 pages)
28 November 2019Withdrawal of a person with significant control statement on 28 November 2019 (2 pages)
1 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 August 2018 (5 pages)
23 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
4 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
30 September 2017Registered office address changed from 214 Kent House Road Beckenham BR3 1JN England to Level 18 40 Bank Street London E14 5NR on 30 September 2017 (1 page)
30 September 2017Registered office address changed from 214 Kent House Road Beckenham BR3 1JN England to Level 18 40 Bank Street London E14 5NR on 30 September 2017 (1 page)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 March 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 214 Kent House Road Beckenham BR3 1JN on 3 March 2017 (1 page)
3 March 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 214 Kent House Road Beckenham BR3 1JN on 3 March 2017 (1 page)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 March 2016Director's details changed for Mr James Meyers on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr James Meyers on 23 March 2016 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
21 March 2013Registered office address changed from Little Orchard Overbury Avenue Beckenham BR3 6PZ United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Little Orchard Overbury Avenue Beckenham BR3 6PZ United Kingdom on 21 March 2013 (1 page)
13 August 2012Incorporation (20 pages)
13 August 2012Incorporation (20 pages)