About

Registered Number: 04009220
Date of Incorporation: 06/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Sannerville Chase, Exminster, Exeter, EX6 8AT,

 

Based in Exeter, J & P Turner (Building Contractors) Ltd was setup in 2000, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This company has 2 directors listed as Turner, Erica Margaret, Turner, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, John 06 June 2000 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Erica Margaret 06 June 2000 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 11 June 2020
CH01 - Change of particulars for director 11 June 2020
PSC05 - N/A 11 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 27 November 2018
AD01 - Change of registered office address 08 June 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 12 September 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 08 June 2011
RESOLUTIONS - N/A 06 May 2011
SH08 - Notice of name or other designation of class of shares 06 May 2011
CC04 - Statement of companies objects 06 May 2011
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
363a - Annual Return 02 June 2006
287 - Change in situation or address of Registered Office 26 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.