Company NameJ.S.J. Structures Limited
DirectorsStephen James Gaunt and James Frederick Ardern Wood
Company StatusActive
Company Number03368070
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stephen James Gaunt
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 1997(3 days after company formation)
Appointment Duration26 years, 11 months
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address4 Station Road
Whixley
York
North Yorkshire
YO26 8AH
Director NameMr James Frederick Ardern Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 days after company formation)
Appointment Duration26 years, 11 months
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address55 Waterloo Road
Pudsey
West Yorkshire
LS28 8DF
Secretary NameMr Stephen James Gaunt
NationalityEnglish
StatusCurrent
Appointed12 May 1997(3 days after company formation)
Appointment Duration26 years, 11 months
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address4 Station Road
Whixley
York
North Yorkshire
YO26 8AH
Director NameJohn Thompson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2000)
RoleSteel Erector
Correspondence Address3a Crimbles Road
Pudsey
West Yorkshire
LS28 9BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejsjstructuresleeds.co.uk

Location

Registered AddressUnit 3 The Technical Centre
Grape Street
Leeds
West Yorkshire
LS10 1BX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1James Frederick Ardern Wood
50.00%
Ordinary
50 at £1Stephen James Gaunt
50.00%
Ordinary

Financials

Year2014
Net Worth£46
Cash£102
Current Liabilities£29,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
14 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 3 May 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for James Frederick Ardern Wood on 9 May 2010 (2 pages)
17 May 2010Director's details changed for Stephen James Gaunt on 9 May 2010 (2 pages)
17 May 2010Director's details changed for James Frederick Ardern Wood on 9 May 2010 (2 pages)
17 May 2010Director's details changed for Stephen James Gaunt on 9 May 2010 (2 pages)
17 May 2010Director's details changed for Stephen James Gaunt on 9 May 2010 (2 pages)
17 May 2010Director's details changed for James Frederick Ardern Wood on 9 May 2010 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 09/05/08; full list of members (4 pages)
17 June 2008Return made up to 09/05/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Return made up to 09/05/07; full list of members (3 pages)
28 June 2007Return made up to 09/05/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Return made up to 09/05/06; full list of members (3 pages)
5 June 2006Return made up to 09/05/06; full list of members (3 pages)
27 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 October 2005Registered office changed on 31/10/05 from: tmc accountancy LTD 2 pioneer business park amy johnson way york YO30 4TN (1 page)
31 October 2005Registered office changed on 31/10/05 from: tmc accountancy LTD 2 pioneer business park amy johnson way york YO30 4TN (1 page)
8 June 2005Return made up to 09/05/05; full list of members (3 pages)
8 June 2005Return made up to 09/05/05; full list of members (3 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 June 2004Return made up to 09/05/04; full list of members (7 pages)
10 June 2004Return made up to 09/05/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 July 2003Registered office changed on 14/07/03 from: unit 4 climax works garnet road leeds LS11 5JY (1 page)
14 July 2003Registered office changed on 14/07/03 from: unit 4 climax works garnet road leeds LS11 5JY (1 page)
17 May 2003Return made up to 09/05/03; full list of members (7 pages)
17 May 2003Return made up to 09/05/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 09/05/02; full list of members (7 pages)
27 June 2002Return made up to 09/05/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 June 2000Return made up to 09/05/00; full list of members (7 pages)
5 June 2000Return made up to 09/05/00; full list of members (7 pages)
10 May 2000Ad 02/05/00--------- £ si 25@1=25 £ ic 75/100 (2 pages)
10 May 2000Ad 02/05/00--------- £ si 25@1=25 £ ic 75/100 (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
8 March 2000Full accounts made up to 30 June 1999 (8 pages)
8 March 2000Full accounts made up to 30 June 1999 (8 pages)
28 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Full accounts made up to 30 June 1998 (8 pages)
2 February 1999Full accounts made up to 30 June 1998 (8 pages)
24 December 1998Registered office changed on 24/12/98 from: unit 21 tower works globe road leeds west yorkshire LS11 5QG (1 page)
24 December 1998Registered office changed on 24/12/98 from: unit 21 tower works globe road leeds west yorkshire LS11 5QG (1 page)
12 May 1998Return made up to 09/05/98; full list of members (6 pages)
12 May 1998Return made up to 09/05/98; full list of members (6 pages)
25 July 1997Ad 22/05/97--------- £ si 74@1=74 £ ic 1/75 (2 pages)
25 July 1997Ad 22/05/97--------- £ si 74@1=74 £ ic 1/75 (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: unit 21 tower works globe road leeds LS11 5QG (1 page)
1 July 1997Registered office changed on 01/07/97 from: unit 21 tower works globe road leeds LS11 5QG (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
1 July 1997New director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
9 May 1997Incorporation (12 pages)
9 May 1997Incorporation (12 pages)