About

Registered Number: 04162901
Date of Incorporation: 19/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 32 Reeves Avenue, Kingsbury, London, NW9 8LP

 

Having been setup in 2001, J & C Building Contractors Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed for this business 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.