About

Registered Number: 06538374
Date of Incorporation: 18/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 2b Dunrobin Street, Longton, Stoke-On-Trent, ST3 4NA

 

Based in Stoke-On-Trent, Chris Jaram Builders Ltd was established in 2008, it has a status of "Active". There are 2 directors listed as Jaram, Christopher Philip, Instant Companies Limited for this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARAM, Christopher Philip 18 March 2008 - 1
INSTANT COMPANIES LIMITED 18 March 2008 18 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.