About

Registered Number: 04162901
Date of Incorporation: 19/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 32 Reeves Avenue, Kingsbury, London, NW9 8LP

 

Founded in 2001, J & C Building Contractors Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Doiley, Christine Joy, Herbert, Michael Anthony, Herbert, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Michael Anthony 01 June 2016 16 December 2018 1
HERBERT, Michael 19 February 2001 20 April 2020 1
Secretary Name Appointed Resigned Total Appointments
DOILEY, Christine Joy 19 February 2001 20 April 2020 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
PSC07 - N/A 30 June 2020
PSC01 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
TM01 - Termination of appointment of director 27 April 2020
TM02 - Termination of appointment of secretary 27 April 2020
AP01 - Appointment of director 27 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 23 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 23 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AAMD - Amended Accounts 09 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 06 March 2003
363s - Annual Return 20 March 2002
225 - Change of Accounting Reference Date 03 January 2002
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.