Based in London, Jeffery & Wilkes Building Contractors Ltd was registered on 16 March 2004, it has a status of "Liquidation". We don't know the number of employees at the company. There are 2 directors listed as Wilkes, Sara, Jeffery, Despo for this organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKES, Sara | 01 April 2014 | - | 1 |
JEFFERY, Despo | 24 March 2004 | 01 April 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 May 2018 | |
RESOLUTIONS - N/A | 23 May 2018 | |
LIQ02 - N/A | 23 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 May 2018 | |
CS01 - N/A | 18 March 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AP03 - Appointment of secretary | 23 September 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AD01 - Change of registered office address | 23 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
AR01 - Annual Return | 26 March 2013 | |
CH01 - Change of particulars for director | 26 March 2013 | |
TM02 - Termination of appointment of secretary | 19 September 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AD01 - Change of registered office address | 02 May 2012 | |
SH01 - Return of Allotment of shares | 23 November 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 08 August 2009 | |
287 - Change in situation or address of Registered Office | 08 August 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363s - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363s - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 21 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
CERTNM - Change of name certificate | 26 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
NEWINC - New incorporation documents | 16 March 2004 |