About

Registered Number: 04737606
Date of Incorporation: 17/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 15 Southlea Road, Datchet, Slough, Berkshire, SL3 9BY

 

J H Building Finishers Ltd was founded on 17 April 2003 with its registered office in Berkshire. There are 2 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLETT, James Philip 19 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HOWLETT, Michelle 19 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 25 April 2007
353 - Register of members 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
363s - Annual Return 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 13 May 2004
DISS40 - Notice of striking-off action discontinued 20 April 2004
225 - Change of Accounting Reference Date 19 April 2004
287 - Change in situation or address of Registered Office 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
GAZ1 - First notification of strike-off action in London Gazette 09 March 2004
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.