About

Registered Number: 05062645
Date of Incorporation: 03/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Timber Mill Yard, Fleet Road, Eversley, Hants, RG27 0PY

 

Having been setup in 2004, J D B Contractors & Son Ltd has its registered office in Eversley, Hants. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNING, Paul Michael 03 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 16 March 2020
SH08 - Notice of name or other designation of class of shares 16 March 2020
RESOLUTIONS - N/A 13 March 2020
SH01 - Return of Allotment of shares 11 March 2020
SH01 - Return of Allotment of shares 11 March 2020
SH01 - Return of Allotment of shares 11 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 17 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 08 March 2017
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 14 March 2011
AA01 - Change of accounting reference date 08 April 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 26 May 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.