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.
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 |
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 |
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 |