About

Registered Number: 05749839
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 36 Broom Mead, Bexleyheath, Kent, DA6 7NY

 

Having been setup in 2006, Jmb Design & Construction Ltd are based in Bexleyheath in Kent, it's status in the Companies House registry is set to "Active". Rombouts, Dunja, Breytenbach, Jacob Jacobus, Woodley, Gareth John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREYTENBACH, Jacob Jacobus 21 March 2006 28 May 2008 1
WOODLEY, Gareth John 01 February 2010 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ROMBOUTS, Dunja 21 March 2006 28 May 2008 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 August 2018
RESOLUTIONS - N/A 31 July 2018
MR04 - N/A 30 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 04 August 2014
TM01 - Termination of appointment of director 16 June 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 11 September 2013
CH01 - Change of particulars for director 05 July 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
SH01 - Return of Allotment of shares 06 February 2013
AA - Annual Accounts 19 December 2012
CERTNM - Change of name certificate 10 October 2012
AP01 - Appointment of director 09 October 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 15 April 2011
AAMD - Amended Accounts 16 August 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 08 April 2010
AD01 - Change of registered office address 08 April 2010
AAMD - Amended Accounts 31 March 2010
SH01 - Return of Allotment of shares 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 01 February 2010
AA - Annual Accounts 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 June 2009
363a - Annual Return 23 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2008
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 12 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 08 August 2007
287 - Change in situation or address of Registered Office 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
363a - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 06 January 2007
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.