About

Registered Number: 05600061
Date of Incorporation: 21/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

 

Founded in 2005, J J Brophy Building Company Ltd have registered office in Torquay, Devon, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROPHY, Justin 21 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Michelle 21 October 2005 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 August 2020
MA - Memorandum and Articles 12 August 2020
SH08 - Notice of name or other designation of class of shares 12 August 2020
AA - Annual Accounts 29 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 December 2013
DISS40 - Notice of striking-off action discontinued 26 November 2013
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 25 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
RESOLUTIONS - N/A 10 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AD01 - Change of registered office address 05 August 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 16 June 2008
395 - Particulars of a mortgage or charge 19 April 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 22 November 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 April 2008 Outstanding

N/A

Legal mortgage 20 January 2006 Outstanding

N/A

Debenture 11 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.