About

Registered Number: 04940806
Date of Incorporation: 22/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 46b Netheroyd Hill Road, Fixby, Huddersfield, West Yorkshire, HD2 2LS

 

Established in 2003, G.J.L. Building Contractors Ltd are based in Huddersfield in West Yorkshire. We do not know the number of employees at this business. The current directors of this organisation are listed as Laherty, Graham John, Laherty, Marlene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAHERTY, Graham John 22 October 2003 - 1
LAHERTY, Marlene 22 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH03 - Change of particulars for secretary 30 October 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
AR01 - Annual Return 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 14 November 2006
353 - Register of members 14 November 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.