About

Registered Number: 04470269
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 108 High Street, Stevenage, Hertfordshire, SG1 3DW,

 

Established in 2002, J. B. Construction (East Anglia) Ltd has its registered office in Stevenage, it's status in the Companies House registry is set to "Active". There are 2 directors listed for J. B. Construction (East Anglia) Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEKIR, Sally Ann 26 June 2002 - 1
BEKIR, Yusuf Mustafa 26 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 30 July 2019
AD01 - Change of registered office address 01 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 18 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 03 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 06 April 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 26 April 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.