About

Registered Number: 02780978
Date of Incorporation: 19/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0LJ

 

Founded in 1993, J C + K A Piper (Building Contractors) Ltd have registered office in Denbighshire, it's status is listed as "Active". The current directors of this organisation are listed as Piper, John Clive, Piper, Karin Ann. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER, John Clive 19 January 1993 - 1
PIPER, Karin Ann 19 January 1993 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 19 January 2009
225 - Change of Accounting Reference Date 07 May 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 24 March 2007
363s - Annual Return 03 March 2007
CERTNM - Change of name certificate 02 March 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 04 December 2003
287 - Change in situation or address of Registered Office 08 May 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 07 February 1997
RESOLUTIONS - N/A 15 November 1996
AA - Annual Accounts 15 November 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 14 September 1994
RESOLUTIONS - N/A 02 February 1994
RESOLUTIONS - N/A 02 February 1994
363s - Annual Return 02 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1993
288 - N/A 24 January 1993
NEWINC - New incorporation documents 19 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.