About

Registered Number: 06030457
Date of Incorporation: 15/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 20 Fall Bank Industrial Estate, Dodworth, Barnsley, S75 3LS,

 

Having been setup in 2006, J & O Excavations Ltd are based in Barnsley, it's status is listed as "Active". The company has 3 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Jason Philip 04 January 2007 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
HIRST, David Roger 30 September 2009 - 1
JACKSON, Glynn Kevin 04 January 2007 30 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 December 2018
SH08 - Notice of name or other designation of class of shares 02 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 02 October 2018
AA - Annual Accounts 21 September 2018
PSC04 - N/A 20 September 2018
PSC07 - N/A 20 September 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 29 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
AP03 - Appointment of secretary 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
363a - Annual Return 04 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 15 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.