About

Registered Number: 06267935
Date of Incorporation: 04/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Old Chapel, Union Way, Witney, OX28 6HD,

 

Based in Witney, Jc Building Solutions Ltd was registered on 04 June 2007, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Ian Anthony 04 June 2007 - 1
CATTANACH, James William 04 June 2007 17 August 2009 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Judith 02 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 November 2019
CS01 - N/A 14 November 2019
SH01 - Return of Allotment of shares 14 November 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 June 2017
AP03 - Appointment of secretary 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AD01 - Change of registered office address 25 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 02 December 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 14 July 2009
225 - Change of Accounting Reference Date 16 June 2009
AA - Annual Accounts 05 April 2009
225 - Change of Accounting Reference Date 28 December 2008
363a - Annual Return 02 July 2008
225 - Change of Accounting Reference Date 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.