Background WavePink WaveYellow Wave

J. A. B. SHORT, LIMITED (00420353)

J. A. B. SHORT, LIMITED (00420353) is an active UK company. incorporated on 27 September 1946. with registered office in Chesterfield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. J. A. B. SHORT, LIMITED has been registered for 79 years.

Company Number
00420353
Status
active
Type
ltd
Incorporated
27 September 1946
Age
79 years
Address
33 The Bridge Business Centre, Chesterfield, S41 9FG
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. A. B. SHORT, LIMITED

J. A. B. SHORT, LIMITED is an active company incorporated on 27 September 1946 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. J. A. B. SHORT, LIMITED was registered 79 years ago.(SIC: 41100, 41202)

Status

active

Active since 79 years ago

Company No

00420353

LTD Company

Age

79 Years

Incorporated 27 September 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

33 The Bridge Business Centre Beresford Way Chesterfield, S41 9FG,

Previous Addresses

214 Sheffield Road Chesterfield Derbyshire S41 7JP
From: 27 September 1946To: 17 July 2012
Timeline

11 key events • 1946 - 2023

Funding Officers Ownership
Company Founded
Sept 46
Director Left
Aug 11
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Jul 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
New Owner
Feb 23
Director Joined
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
1 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 March 2023
MAMA
Resolution
1 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Legacy
27 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Legacy
1 September 2011
MG01MG01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
25 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
403aParticulars of Charge Subject to s859A
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
25 September 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
403aParticulars of Charge Subject to s859A
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 March 1998
403aParticulars of Charge Subject to s859A
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
25 May 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
6 April 1995
403aParticulars of Charge Subject to s859A
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Legacy
18 February 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
395Particulars of Mortgage or Charge
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
403aParticulars of Charge Subject to s859A
Miscellaneous
8 February 1994
MISCMISC
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
26 October 1993
395Particulars of Mortgage or Charge
Legacy
26 October 1993
395Particulars of Mortgage or Charge
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
21 November 1991
363(287)363(287)
Legacy
29 April 1991
288288
Legacy
22 February 1991
403aParticulars of Charge Subject to s859A
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
26 May 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
288288
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
11 April 1989
395Particulars of Mortgage or Charge
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
28 September 1988
403aParticulars of Charge Subject to s859A
Legacy
28 September 1988
403aParticulars of Charge Subject to s859A
Legacy
7 December 1987
363363
Legacy
25 November 1987
288288
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
6 August 1987
395Particulars of Mortgage or Charge
Legacy
7 July 1987
395Particulars of Mortgage or Charge
Legacy
28 May 1987
395Particulars of Mortgage or Charge
Legacy
28 May 1987
395Particulars of Mortgage or Charge
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 September 1946
NEWINCIncorporation