About

Registered Number: 05340086
Date of Incorporation: 24/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 19 The Elms, Colyford, Devon, EX24 6QU

 

Established in 2005, Jason Turner Building Contractor Ltd are based in Devon, it has a status of "Active". We do not know the number of employees at this organisation. Turner, Jason Richard William, Turner, Victoria Anne are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Jason Richard William 24 January 2005 - 1
TURNER, Victoria Anne 24 January 2005 02 September 2020 1

Filing History

Document Type Date
PSC07 - N/A 09 September 2020
CS01 - N/A 08 September 2020
PSC04 - N/A 08 September 2020
TM02 - Termination of appointment of secretary 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
AA - Annual Accounts 03 July 2020
AA01 - Change of accounting reference date 11 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 07 June 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.