About

Registered Number: 06544638
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 5 Warner Avenue, Pogmoor, Barnsley, South Yorkshire, S75 2EQ

 

Based in South Yorkshire, J. Feetham Ltd was founded on 26 March 2008. Feetham, David Leslie, Feetham, David Leslie, Feetham, Jocelyn Mary Porter, Temple Secretaries Limited, Company Directors Limited are the current directors of J. Feetham Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEETHAM, David Leslie 10 February 2016 - 1
FEETHAM, Jocelyn Mary Porter 26 March 2008 - 1
COMPANY DIRECTORS LIMITED 26 March 2008 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FEETHAM, David Leslie 26 March 2008 - 1
TEMPLE SECRETARIES LIMITED 26 March 2008 26 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 April 2016
SH01 - Return of Allotment of shares 02 March 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 13 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 14 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.