JIANGYIN JIANGNAN METAL CO., LIMITED

Churchill House Churchill House, London, EC1V 9BW
StatusACTIVE
Company No.08419178
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

JIANGYIN JIANGNAN METAL CO., LIMITED is an active private limited company with number 08419178. It was incorporated 11 years, 3 months, 19 days ago, on 26 February 2013. The company address is Churchill House Churchill House, London, EC1V 9BW.



Company Fillings

Accounts with accounts type dormant

Date: 15 Mar 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 25 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Dec 2017

Action Date: 25 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

Old address: 326 Cleveland Road London E18 2AN

Change date: 2016-01-20

New address: Churchill House 142-146 Old Street London EC1V 9BW

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Yunjian Zhou

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-19

Officer name: Farstar Cpa Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C&R Business Consulting Limited

Termination date: 2016-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C&R Business Consulting Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP England

Change date: 2014-01-23

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBT7 LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:08457118
Status:ACTIVE
Category:Private Limited Company

DIGITAL REVOLUTION PRINT AND DESIGN LTD

UNIT 4B BRITANNIA ROAD,MANCHESTER,M33 2AA

Number:07386096
Status:ACTIVE
Category:Private Limited Company

FORGESIDE RFC LIMITED

8 UPPER HILL STREET,PONTYPOOL,NP4 9NN

Number:11143216
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUXDON PICTURES LTD

FLAT 35,LONDON,N1 7ER

Number:09924856
Status:ACTIVE
Category:Private Limited Company

MAUREEN MOTOR REPAIR CENTRE LTD

11277551: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11277551
Status:ACTIVE
Category:Private Limited Company

STAIRCASES GRÜN LIMITED

WHITE HART HOUSE HIGH STREET,OXTED,RH8 0DT

Number:11576940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source