About

Registered Number: 05543761
Date of Incorporation: 23/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 101 Bridge Road, Lowestoft, NR32 3LN,

 

J & K Fabrication Welding Engineers Ltd was registered on 23 August 2005, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Ellis, Joseph Brian, Martins, Kelvin James. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Joseph Brian 23 August 2005 - 1
MARTINS, Kelvin James 23 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
AA01 - Change of accounting reference date 28 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 27 August 2019
AD01 - Change of registered office address 27 August 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 10 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.