Background WavePink WaveYellow Wave

J.I.S. LTD (01618616)

J.I.S. LTD (01618616) is an active UK company. incorporated on 2 March 1982. with registered office in Farnborough. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). J.I.S. LTD has been registered for 44 years. Current directors include HALL, Robert Christopher.

Company Number
01618616
Status
active
Type
ltd
Incorporated
2 March 1982
Age
44 years
Address
18 Farnborough Road, Farnborough, GU14 6AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
HALL, Robert Christopher
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.I.S. LTD

J.I.S. LTD is an active company incorporated on 2 March 1982 with the registered office located in Farnborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). J.I.S. LTD was registered 44 years ago.(SIC: 27900)

Status

active

Active since 44 years ago

Company No

01618616

LTD Company

Age

44 Years

Incorporated 2 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

J.I.S. SIEVES LIMITED
From: 2 March 1982To: 7 June 1982
Contact
Address

18 Farnborough Road Farnborough, GU14 6AY,

Timeline

8 key events • 2010 - 2014

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 12
Director Left
Aug 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Oct 13
Director Left
Aug 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HALL, Robert Christopher

Active
Farnborough Road, FarnboroughGU14 6AY
Born February 1952
Director
Appointed 30 Sept 2013

CAIN, Glenn David

Resigned
Mulberry Cottage, SandersteadCR2 0LF
Secretary
Appointed 01 Nov 1994
Resigned 01 Jul 2009

MCEVOY, Michael George

Resigned
25 Spinney Walk, PeterboroughPE3 9NR
Secretary
Appointed 01 Jul 2009
Resigned 31 Aug 2012

WOODS, Ronald Victor

Resigned
62 Broadmead Avenue, Worcester ParkKT4 7SW
Secretary
Appointed N/A
Resigned 01 Nov 1994

BERGIN, John Charles Michael Francis

Resigned
24 Northgate, DoncasterDN11 9HY
Born July 1944
Director
Appointed 24 Jan 2003
Resigned 01 Sept 2005

CAIN, Glenn David

Resigned
Mulberry Cottage, SandersteadCR2 0LF
Born October 1958
Director
Appointed 01 Jan 2004
Resigned 01 Jul 2009

HALL, David John

Resigned
Craglands, Hope ValleyS33 0DB
Born March 1940
Director
Appointed 12 Sept 1994
Resigned 04 Feb 2003

MACDONALD, Neil Andrew

Resigned
21 Clarendon Road, SheffieldS10 3TQ
Born July 1956
Director
Appointed 12 Sept 1994
Resigned 01 Sept 2005

MCEVOY, Michael George

Resigned
Farnborough Road, FarnboroughGU14 6AY
Born March 1947
Director
Appointed 12 Jul 2010
Resigned 31 Aug 2012

SIMMONDS, John

Resigned
Farnborough Road, FarnboroughGU14 6AY
Born January 1944
Director
Appointed 23 Jul 2012
Resigned 30 Sept 2013

SIMMONDS, John

Resigned
201 Coombe Lane, LondonSW20 0RG
Born January 1944
Director
Appointed 01 Jul 2009
Resigned 12 Jul 2010

TOWNSEND, James David William

Resigned
58 Woodmansterne Road, CoulsdonCR5 3DH
Born March 1952
Director
Appointed N/A
Resigned 01 Jul 2009

WOODS, Ronald Victor

Resigned
62 Broadmead Avenue, Worcester ParkKT4 7SW
Born January 1939
Director
Appointed N/A
Resigned 31 Jan 2004

Persons with significant control

1

Farnborough Road, FarnboroughGU14 6AY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
190190
Legacy
29 August 2009
353353
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
29 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
14 July 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
13 September 2005
155(6)a155(6)a
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
363sAnnual Return (shuttle)
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2003
AUDAUD
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Auditors Resignation Company
15 October 2002
AUDAUD
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
11 September 1998
287Change of Registered Office
Auditors Resignation Company
10 September 1998
AUDAUD
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288cChange of Particulars
Legacy
19 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
5 August 1992
363aAnnual Return
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
29 November 1989
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
8 March 1989
403b403b
Legacy
14 September 1988
363363
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
14 March 1988
288288
Legacy
3 February 1988
403b403b
Legacy
10 December 1987
395Particulars of Mortgage or Charge
Legacy
28 September 1987
363363
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Certificate Change Of Name Company
7 June 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 March 1982
MISCMISC