About

Registered Number: 04491650
Date of Incorporation: 22/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Hollywell Farm,, Ryton, Dorrington, Shrewsbury, Shropshire, SY5 7LS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.