About

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

 

Having been setup in 2003, J H Building Finishers Ltd has its registered office in Berkshire, it's status is listed as "Active". Howlett, Michelle, Howlett, James Philip are listed as the directors of the organisation. We do not know the number of employees at J H Building Finishers Ltd.

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.