About

Registered Number: 05074603
Date of Incorporation: 16/03/2004 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILKES, Sara 01 April 2014 - 1
JEFFERY, Despo 24 March 2004 01 April 2012 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.