About

Registered Number: 06066691
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6 24 Willow Lane, Mitcham, Surrey, CR4 4NA

 

Jjo Construction Ltd was setup in 2007, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Tyler, Madeleine Friedel Anne, Patrick, John Frederick, Tyler, David Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, John Frederick 31 January 2008 16 March 2009 1
TYLER, David Nicholas 24 January 2007 05 February 2007 1
Secretary Name Appointed Resigned Total Appointments
TYLER, Madeleine Friedel Anne 24 January 2007 05 February 2007 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 02 February 2010
AD01 - Change of registered office address 02 February 2010
AP01 - Appointment of director 12 November 2009
AA - Annual Accounts 28 October 2009
287 - Change in situation or address of Registered Office 26 August 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 27 October 2008
225 - Change of Accounting Reference Date 20 August 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 04 February 2008
225 - Change of Accounting Reference Date 21 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.