About

Registered Number: 05537494
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1b Denby Dale Business Park Wakefield Road, Denby Dale, Huddersfield, HD8 8QH,

 

Based in Huddersfield, J R H Fabrications Ltd was registered on 16 August 2005, it's status is listed as "Active". There are 3 directors listed as Hall, Catherine Jane, Hall, Catherine Jane, Hall, John Roland for J R H Fabrications Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Catherine Jane 01 September 2016 - 1
HALL, John Roland 17 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Catherine Jane 17 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 15 February 2019
AD01 - Change of registered office address 22 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 17 August 2017
AP01 - Appointment of director 16 May 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 25 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 23 September 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 05 December 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.