About

Registered Number: 03988982
Date of Incorporation: 09/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Daly House, Bath Walk, Off Edward Road, Balsall Heath, Birmingham, B12 9RH

 

J Daly & Sons Building Contractors Ltd was registered on 09 May 2000 and has its registered office in Balsall Heath in Birmingham. There are 3 directors listed as Sumner, Mary Margaret, Daly, James, Daly, Kathleen Mary for the organisation. We don't currently know the number of employees at J Daly & Sons Building Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, James 19 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Mary Margaret 19 December 2006 - 1
DALY, Kathleen Mary 19 May 2000 18 December 2006 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 21 July 2007
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
225 - Change of Accounting Reference Date 06 June 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.