About

Registered Number: 03942323
Date of Incorporation: 08/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Boston House, Grove Business Park, Wantage, Oxfordshire, OX12 9FF,

 

B. Jacks Groundworks Ltd was registered on 08 March 2000 and has its registered office in Wantage, it's status in the Companies House registry is set to "Active". The companies directors are listed as King, Denise Ann, King, Anthony Peter, Jacks, Bernard Alan, King, Anthony Peter at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Anthony Peter 01 April 2004 - 1
JACKS, Bernard Alan 08 March 2000 28 August 2020 1
KING, Anthony Peter 08 March 2000 20 September 2002 1
Secretary Name Appointed Resigned Total Appointments
KING, Denise Ann 08 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
PSC02 - N/A 03 September 2020
PSC07 - N/A 03 September 2020
PSC07 - N/A 03 September 2020
TM01 - Termination of appointment of director 28 August 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 18 March 2020
AD01 - Change of registered office address 10 March 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 27 January 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 27 March 2001
287 - Change in situation or address of Registered Office 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.