About

Registered Number: 04590104
Date of Incorporation: 14/11/2002 (22 years and 5 months ago)
Company Status: VoluntaryArrangement
Registered Address: 819 Manchester Road, Castleton, Rochdale, Lancashire, OL11 3AH

 

Having been setup in 2002, J. A. Yates Construction Ltd are based in Rochdale in Lancashire, it's status at Companies House is "VoluntaryArrangement". We don't currently know the number of employees at the company. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORROCKS, Anthony John 17 June 2005 30 July 2010 1
Secretary Name Appointed Resigned Total Appointments
YATES, Guinevere 01 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 23 December 2019
CVA3 - N/A 28 June 2019
AA - Annual Accounts 19 March 2019
CH03 - Change of particulars for secretary 13 March 2019
AA01 - Change of accounting reference date 20 December 2018
CVA3 - N/A 21 June 2018
AA - Annual Accounts 30 April 2018
AA01 - Change of accounting reference date 18 January 2018
CVA3 - N/A 28 June 2017
AA - Annual Accounts 12 June 2017
CH01 - Change of particulars for director 25 October 2016
AA01 - Change of accounting reference date 02 August 2016
1.1 - Report of meeting approving voluntary arrangement 06 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 October 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 November 2013
MR01 - N/A 07 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 30 November 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 12 July 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 23 November 2010
AP03 - Appointment of secretary 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AD01 - Change of registered office address 18 August 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 18 November 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 08 January 2007
363s - Annual Return 20 December 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
363s - Annual Return 08 November 2004
395 - Particulars of a mortgage or charge 09 September 2004
AA - Annual Accounts 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 18 November 2003
225 - Change of Accounting Reference Date 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2013 Outstanding

N/A

Mortgage deed 29 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.