About

Registered Number: 05142225
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU

 

Jb Landscape Contracting Services Ltd was established in 2004, it has a status of "Active". We don't know the number of employees at this company. The company has 3 directors listed as Penny, Carlie, Bowes, James Andrew, Bowes, Bryan Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWES, Bryan Richard 03 June 2004 06 June 2011 1
Secretary Name Appointed Resigned Total Appointments
PENNY, Carlie 09 December 2015 - 1
BOWES, James Andrew 03 June 2004 09 December 2015 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 10 June 2016
SH01 - Return of Allotment of shares 13 January 2016
AP03 - Appointment of secretary 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 05 June 2011
CH03 - Change of particulars for secretary 05 June 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 21 December 2005
225 - Change of Accounting Reference Date 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
363s - Annual Return 27 June 2005
287 - Change in situation or address of Registered Office 26 May 2005
287 - Change in situation or address of Registered Office 08 November 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.