About

Registered Number: 04162714
Date of Incorporation: 19/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Lonsdale, High Street, Lutterworth, Leicestershire, LE17 4AD

 

Having been setup in 2001, Jeff Adkin Construction Ltd have registered office in Lutterworth in Leicestershire, it's status at Companies House is "Active". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Christopher John 01 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Lynne 01 October 2010 - 1
MAWBY, Rachel Lesley 01 April 2005 01 October 2010 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 07 February 2018
PSC04 - N/A 07 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 13 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 29 October 2010
AP03 - Appointment of secretary 18 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 15 July 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 01 March 2005
287 - Change in situation or address of Registered Office 03 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 25 February 2002
225 - Change of Accounting Reference Date 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.