About

Registered Number: 04919220
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

 

Founded in 2003, Jgs Builders Ltd are based in St. Ives, it's status at Companies House is "Active". The current directors of this organisation are Witten, Michale Jayne, Witten, Paul Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTEN, Paul Andrew 02 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WITTEN, Michale Jayne 02 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 July 2015
AAMD - Amended Accounts 04 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AD01 - Change of registered office address 22 October 2009
AA - Annual Accounts 25 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 03 December 2007
395 - Particulars of a mortgage or charge 14 September 2007
AA - Annual Accounts 08 September 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 06 October 2005
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.