About

Registered Number: 03930507
Date of Incorporation: 22/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Old Mushroom Farm, Hedingham Road, Wethersfield, Braintree, Essex, CM7 4EQ

 

Based in Braintree in Essex, J B J Pallets Ltd was setup in 2000. We don't know the number of employees at this organisation. There are 3 directors listed as Rowlinson, Lisa Barbara, Thomson, Bruce Charles, Thomson, June Agnes Beatrice for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLINSON, Lisa Barbara 02 January 2008 - 1
THOMSON, Bruce Charles 22 February 2000 - 1
THOMSON, June Agnes Beatrice 22 February 2000 12 April 2014 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 07 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 07 February 2005
AA - Annual Accounts 10 March 2004
363s - Annual Return 17 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 28 March 2001
CERTNM - Change of name certificate 19 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
287 - Change in situation or address of Registered Office 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
225 - Change of Accounting Reference Date 16 April 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.