Established in 2002, J R Slee Building & Joinery Contractors Ltd are based in Shrewsbury, it has a status of "Active". Slee, Helen Rebecca, Slee, John Rodney, Slee, Rosemary Ann are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLEE, Helen Rebecca | 22 July 2002 | - | 1 |
SLEE, John Rodney | 22 July 2002 | - | 1 |
SLEE, Rosemary Ann | 22 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 29 May 2020 | |
RESOLUTIONS - N/A | 11 May 2020 | |
MA - Memorandum and Articles | 11 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 11 May 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 May 2020 | |
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 21 March 2018 | |
CS01 - N/A | 11 July 2017 | |
PSC04 - N/A | 11 July 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AA - Annual Accounts | 03 August 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 July 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 June 2010 | |
SH01 - Return of Allotment of shares | 18 June 2010 | |
CH01 - Change of particulars for director | 10 December 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 31 July 2008 | |
363a - Annual Return | 26 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363a - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 09 August 2006 | |
363a - Annual Return | 12 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2005 | |
AA - Annual Accounts | 27 May 2005 | |
395 - Particulars of a mortgage or charge | 11 August 2004 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 13 July 2004 | |
287 - Change in situation or address of Registered Office | 21 April 2004 | |
363s - Annual Return | 06 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2002 | |
225 - Change of Accounting Reference Date | 04 November 2002 | |
NEWINC - New incorporation documents | 22 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 June 2020 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 06 August 2004 | Fully Satisfied |
N/A |