Background WavePink WaveYellow Wave

JSL FASTENERS LIMITED (02822168)

JSL FASTENERS LIMITED (02822168) is an active UK company. incorporated on 27 May 1993. with registered office in Warmley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JSL FASTENERS LIMITED has been registered for 32 years. Current directors include AVERY, Roger Frederick.

Company Number
02822168
Status
active
Type
ltd
Incorporated
27 May 1993
Age
32 years
Address
C/O Precision Profiles, Warmley, BS30 5LW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AVERY, Roger Frederick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSL FASTENERS LIMITED

JSL FASTENERS LIMITED is an active company incorporated on 27 May 1993 with the registered office located in Warmley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JSL FASTENERS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02822168

LTD Company

Age

32 Years

Incorporated 27 May 1993

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

SWIFT FIXINGS LIMITED
From: 13 August 1993To: 5 October 1993
QUAYSHELFCO 442 LIMITED
From: 27 May 1993To: 13 August 1993
Contact
Address

C/O Precision Profiles Southway Drive Warmley, BS30 5LW,

Timeline

3 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
May 93
Director Left
Nov 14
Owner Exit
Aug 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SINCLAIR, Lisa Helen

Active
Lake Road West, CardiffCF23 5QX
Secretary
Appointed 31 Jul 2004

AVERY, Roger Frederick

Active
Priory Mews, BristolBS8 3RP
Born January 1949
Director
Appointed 18 Oct 1996

HARVEY, Michael Pearson

Resigned
15 Cedar Park, BristolBS9 1BW
Secretary
Appointed 18 Oct 1996
Resigned 31 Jul 2004

HOOPER, Stuart Adrian

Resigned
34b Downs Park West, BristolBS6 7QL
Secretary
Appointed 19 Aug 1993
Resigned 18 Oct 1996

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 27 May 1993
Resigned 19 Aug 1993

HARVEY, Michael Pearson

Resigned
15 Cedar Park, BristolBS9 1BW
Born July 1933
Director
Appointed 18 Oct 1996
Resigned 07 Oct 2014

HOOPER, Stuart Adrian

Resigned
34b Downs Park West, BristolBS6 7QL
Born October 1956
Director
Appointed 06 May 1994
Resigned 18 Oct 1996

HUXTABLE, Wayne

Resigned
100 Claerwen, HengoedCF8 8EY
Born March 1959
Director
Appointed 29 Apr 1994
Resigned 18 Oct 1996

LAYCOCK, John Steven

Resigned
Highridge, BristolBS8 3TU
Born November 1948
Director
Appointed 19 Aug 1993
Resigned 03 Sept 2003

RHODES, Trevor Charles

Resigned
Birchwood House Kempes Close, BristolBS41 9ER
Born August 1948
Director
Appointed 01 Aug 1994
Resigned 31 May 1995

WILLIAMS, Clive

Resigned
15 Station Close, BristolBS15 4NJ
Born October 1957
Director
Appointed 29 Apr 1994
Resigned 18 Oct 1996

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 27 May 1993
Resigned 19 Aug 1993

Persons with significant control

2

1 Active
1 Ceased
Southway Drive, BristolBS30 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2023

Mr Roger Frederick Avery

Ceased
C/O Precision Profiles, WarmleyBS30 5LW
Born January 1949

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Auditors Resignation Company
22 May 2013
AUDAUD
Auditors Resignation Company
21 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
26 February 1998
225Change of Accounting Reference Date
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
287Change of Registered Office
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 October 1996
AUDAUD
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
155(6)a155(6)a
Legacy
15 August 1996
403aParticulars of Charge Subject to s859A
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Legacy
29 June 1995
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
22 December 1994
AUDAUD
Auditors Resignation Company
20 December 1994
AUDAUD
Legacy
22 November 1994
403aParticulars of Charge Subject to s859A
Legacy
8 November 1994
225(1)225(1)
Legacy
19 October 1994
395Particulars of Mortgage or Charge
Legacy
19 October 1994
395Particulars of Mortgage or Charge
Legacy
13 September 1994
287Change of Registered Office
Legacy
24 August 1994
288288
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
225(2)225(2)
Legacy
25 May 1994
88(2)Return of Allotment of Shares
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Memorandum Articles
25 April 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
22 April 1994
MEM/ARTSMEM/ARTS
Legacy
20 April 1994
88(2)R88(2)R
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
20 April 1994
123Notice of Increase in Nominal Capital
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 October 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 1993
RESOLUTIONSResolutions
Legacy
3 September 1993
288288
Legacy
3 September 1993
288288
Legacy
3 September 1993
287Change of Registered Office
Legacy
3 September 1993
224224
Certificate Change Of Name Company
13 August 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 1993
NEWINCIncorporation