About

Registered Number: 04559977
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 32 Redberry Road, Kingsnorth, Ashford, Kent, TN23 3PE

 

Established in 2002, J. Fuller Builders Ltd have registered office in Ashford, Kent, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, James Sebastian 29 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Irene 29 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 27 July 2011
AD01 - Change of registered office address 29 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
MG01 - Particulars of a mortgage or charge 31 October 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 06 November 2008
363s - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 07 September 2006
395 - Particulars of a mortgage or charge 17 August 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 05 January 2006
287 - Change in situation or address of Registered Office 21 June 2005
363s - Annual Return 11 November 2004
AAMD - Amended Accounts 21 October 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2009 Outstanding

N/A

Debenture 15 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.