About

Registered Number: 06801789
Date of Incorporation: 26/01/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: C/O CUMMINS YOUNG LIMITED, 39 Westgate, Thirsk, North Yorkshire, YO7 1QR

 

Jcj Design & Construction Ltd was setup in 2009, it has a status of "Active". We don't currently know the number of employees at Jcj Design & Construction Ltd. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYNTON, Cassie Louise 01 July 2010 14 April 2011 1
BOYNTON, Jade Elizabeth 26 January 2009 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BOYNTON, Jade 29 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 17 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2015
AA - Annual Accounts 29 October 2014
AP03 - Appointment of secretary 01 October 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 13 October 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 27 October 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AD01 - Change of registered office address 11 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
NEWINC - New incorporation documents 26 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.