About

Registered Number: 04836121
Date of Incorporation: 17/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 107 North Street, Martock, Somerset, TA12 6EJ

 

Having been setup in 2003, Bja Construction Ltd has its registered office in Martock, it's status at Companies House is "Active". There are 3 directors listed as Ashton, Maureen Joy, Ashton, Brian John, Ashton, Lee for the organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Brian John 17 July 2003 - 1
ASHTON, Lee 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Maureen Joy 17 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 July 2019
AA01 - Change of accounting reference date 04 July 2019
AA - Annual Accounts 30 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2018
RESOLUTIONS - N/A 07 August 2018
PSC04 - N/A 30 July 2018
PSC04 - N/A 30 July 2018
PSC04 - N/A 30 July 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 10 August 2010
SH01 - Return of Allotment of shares 10 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 31 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
AA - Annual Accounts 06 January 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
287 - Change in situation or address of Registered Office 27 July 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.