About

Registered Number: 06055759
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 6 Fawcett Lane, Armley, Leeds, LS12 4SW,

 

Based in Leeds, B.J. Farrar (Joinery & Building Contractors) Ltd was established in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Farrar, Brian James, Farrar, Michaela Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAR, Brian James 22 January 2007 - 1
FARRAR, Michaela Lorraine 22 January 2007 11 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CH01 - Change of particulars for director 07 September 2020
PSC04 - N/A 07 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 27 June 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 21 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 08 December 2015
CH01 - Change of particulars for director 12 November 2015
AR01 - Annual Return 19 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 11 September 2008
225 - Change of Accounting Reference Date 11 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
363a - Annual Return 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.