About

Registered Number: 05792041
Date of Incorporation: 24/04/2006 (18 years ago)
Company Status: Active
Registered Address: Klere View Barcham Road, Soham, Ely, Cambridgeshire, CB7 5TU

 

Having been setup in 2006, Jbl Bricklaying & Building Services Ltd have registered office in Ely, Cambridgeshire, it has a status of "Active". The companies directors are Saunders, Antony William, Cousins, Arthur John. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Antony William 24 April 2006 - 1
COUSINS, Arthur John 27 April 2006 16 November 2007 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 May 2016
AA01 - Change of accounting reference date 02 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 June 2014
AAMD - Amended Accounts 28 March 2014
AAMD - Amended Accounts 28 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AP04 - Appointment of corporate secretary 18 June 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 01 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.