About

Registered Number: 03020596
Date of Incorporation: 10/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: The New Barn, Mill Lane, Eastry Sandwich, Kent, CT13 0JW

 

James Armstrong Contractors Ltd was registered on 10 February 1995 and are based in Eastry Sandwich, Kent, it has a status of "Active". There are 2 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, James Michael 10 February 1995 - 1
RANSOME, Jill Emily 10 February 1995 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 11 January 2017
CH03 - Change of particulars for secretary 10 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 01 November 2005
287 - Change in situation or address of Registered Office 18 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 17 October 2003
CERTNM - Change of name certificate 09 September 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 11 December 2001
RESOLUTIONS - N/A 22 May 2001
123 - Notice of increase in nominal capital 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
363s - Annual Return 16 February 2001
RESOLUTIONS - N/A 06 December 2000
123 - Notice of increase in nominal capital 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
AA - Annual Accounts 22 November 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 17 February 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 14 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
NEWINC - New incorporation documents 10 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.