About

Registered Number: 02890113
Date of Incorporation: 21/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Mark Handford House, 960-962 Yardley Wood Road, Birmingham, B14 4BT,

 

J.A. Burke Construction Ltd was founded on 21 January 1994 and are based in Birmingham, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, James Patrick 01 June 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AA01 - Change of accounting reference date 28 April 2020
PSC04 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 06 December 2019
AP01 - Appointment of director 07 June 2019
RP04CS01 - N/A 12 March 2019
SH01 - Return of Allotment of shares 15 January 2019
CS01 - N/A 07 December 2018
PSC04 - N/A 07 December 2018
PSC04 - N/A 07 December 2018
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 03 August 2018
AD01 - Change of registered office address 03 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 18 January 2016
RESOLUTIONS - N/A 04 January 2016
SH01 - Return of Allotment of shares 04 January 2016
RESOLUTIONS - N/A 12 August 2015
SH06 - Notice of cancellation of shares 12 August 2015
SH03 - Return of purchase of own shares 12 August 2015
RESOLUTIONS - N/A 16 June 2015
RESOLUTIONS - N/A 16 June 2015
RESOLUTIONS - N/A 16 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 21 August 2013
MR01 - N/A 15 August 2013
AA01 - Change of accounting reference date 10 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 06 December 2011
RESOLUTIONS - N/A 05 August 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AAMD - Amended Accounts 21 December 2009
395 - Particulars of a mortgage or charge 18 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 21 June 2007
287 - Change in situation or address of Registered Office 26 January 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 28 December 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 18 January 2004
RESOLUTIONS - N/A 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
RESOLUTIONS - N/A 31 March 2003
123 - Notice of increase in nominal capital 31 March 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 01 February 2002
225 - Change of Accounting Reference Date 27 March 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 26 January 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 05 February 1996
RESOLUTIONS - N/A 19 October 1995
AA - Annual Accounts 19 October 1995
363b - Annual Return 31 March 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 08 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
NEWINC - New incorporation documents 21 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2013 Outstanding

N/A

Debenture 14 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.