About

Registered Number: 04500838
Date of Incorporation: 01/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Glendale, Bear Lane Longdon, Tewkesbury, Gloucestershire, GL20 6BE

 

J & J Scaffolding Contractors Ltd was registered on 01 August 2002 and has its registered office in Tewkesbury in Gloucestershire, it's status is listed as "Active". We do not know the number of employees at the company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, John Benjam 01 August 2002 - 1
FRANKLIN, Julie Marie 01 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH03 - Change of particulars for secretary 08 August 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
225 - Change of Accounting Reference Date 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
225 - Change of Accounting Reference Date 01 October 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.