About

Registered Number: 04675163
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Park View Farm Old Wokingham Road, Easthamstead, Wokingham, Berkshire, RG40 3BX

 

Established in 2003, J & R Fabrications Ltd has its registered office in Berkshire. We do not know the number of employees at the business. Ranwell, Bond Hugh, Mcdonald, Justin Mark, Ranwell, Bond Hugh, Pocock, Carol Margaret, Pocock, John Graham, Stoddart, Illya are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Justin Mark 07 September 2006 - 1
RANWELL, Bond Hugh 07 September 2006 - 1
POCOCK, John Graham 21 February 2003 07 September 2006 1
STODDART, Illya 07 September 2006 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
RANWELL, Bond Hugh 30 April 2012 - 1
POCOCK, Carol Margaret 21 February 2003 07 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 08 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 11 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP03 - Appointment of secretary 08 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 18 June 2010
AD01 - Change of registered office address 30 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.