About

Registered Number: 05768580
Date of Incorporation: 04/04/2006 (19 years ago)
Company Status: Active
Registered Address: Bank Chambers, 1-3 Woodford Avenue Gants Hill, Ilford, Essex, IG2 6UF

 

J Jno-baptiste Contracts Ltd was founded on 04 April 2006 and are based in Ilford, Essex, it's status at Companies House is "Active". The companies directors are Jno Baptiste, Joseph, Mote, Valerie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JNO BAPTISTE, Joseph 04 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MOTE, Valerie 04 April 2006 19 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 24 March 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 07 April 2016
TM02 - Termination of appointment of secretary 26 November 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 13 January 2014
AA01 - Change of accounting reference date 27 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 February 2012
AA01 - Change of accounting reference date 29 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
225 - Change of Accounting Reference Date 08 June 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.