About

Registered Number: 04249215
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 70 Kingstown Broadway, Kingstown Industrial Estate, Carlisle, CA3 0HA,

 

Founded in 2001, Jj Group (Contracting) Ltd has its registered office in Carlisle, it's status is listed as "Active". We don't currently know the number of employees at the company. Halliwell, Carol, Mossop, Graham, Mossop, Alison Elizabeth are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSSOP, Graham 10 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HALLIWELL, Carol 13 December 2016 - 1
MOSSOP, Alison Elizabeth 10 July 2001 13 December 2016 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 26 April 2017
RESOLUTIONS - N/A 13 April 2017
AD01 - Change of registered office address 13 April 2017
AP03 - Appointment of secretary 08 January 2017
TM02 - Termination of appointment of secretary 08 January 2017
CS01 - N/A 21 July 2016
MR01 - N/A 04 February 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 30 July 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
RESOLUTIONS - N/A 16 December 2009
CC04 - Statement of companies objects 16 December 2009
AA - Annual Accounts 02 December 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 27 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 15 July 2002
395 - Particulars of a mortgage or charge 25 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
395 - Particulars of a mortgage or charge 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2016 Outstanding

N/A

Legal charge 19 April 2002 Outstanding

N/A

Debenture 27 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.