About

Registered Number: 04770721
Date of Incorporation: 20/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

 

J F Y Construction Ltd was registered on 20 May 2003 with its registered office in Dorset, it's status in the Companies House registry is set to "Active". The companies directors are listed as Shapcott, Kirstie Ann, Yates, Rebecca Suzanne, Shapcott, Silas Luke, Yates, Justin Francis, Wright, Rebecca at Companies House. We don't currently know the number of employees at J F Y Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAPCOTT, Silas Luke 01 July 2010 - 1
YATES, Justin Francis 20 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHAPCOTT, Kirstie Ann 01 December 2019 - 1
YATES, Rebecca Suzanne 25 May 2014 - 1
WRIGHT, Rebecca 20 May 2003 31 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 19 February 2020
PSC04 - N/A 19 February 2020
AP03 - Appointment of secretary 19 February 2020
PSC04 - N/A 19 February 2020
PSC01 - N/A 19 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 02 August 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 July 2015
AP03 - Appointment of secretary 05 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 21 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 01 July 2010
SH01 - Return of Allotment of shares 20 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.