About

Registered Number: 04625047
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 15 West Grove, Royston, Barnsley, South Yorkshire, S71 4RY

 

J K Construction (Yorkshire) Ltd was registered on 24 December 2002 and has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Jamie Michael 24 December 2002 - 1
PEARSON, Kieron Lee 24 December 2002 30 October 2014 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Linda 24 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 30 October 2014
AD01 - Change of registered office address 07 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 15 October 2013
MR05 - N/A 17 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 16 March 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 19 January 2004
395 - Particulars of a mortgage or charge 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.