About

Registered Number: 05612349
Date of Incorporation: 04/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB,

 

James & Sons Construction Ltd was founded on 04 November 2005 with its registered office in Basildon in Essex, it's status at Companies House is "Active". James & Sons Construction Ltd does not have any directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 11 November 2019
AA01 - Change of accounting reference date 28 October 2019
AD01 - Change of registered office address 12 August 2019
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 30 October 2017
AA01 - Change of accounting reference date 31 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 30 November 2016
DISS40 - Notice of striking-off action discontinued 19 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 December 2013
DISS40 - Notice of striking-off action discontinued 06 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 21 November 2012
DISS40 - Notice of striking-off action discontinued 14 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 December 2008
AA - Annual Accounts 12 November 2008
363s - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 15 November 2007
225 - Change of Accounting Reference Date 04 September 2007
363s - Annual Return 09 February 2007
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.