About

Registered Number: 06236397
Date of Incorporation: 03/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Briar Mead 17 Thornhill Road, Edgerton, Huddersfield, West Yorkshire, HD3 3DD

 

Established in 2007, Jo Simon Construction Ltd are based in Huddersfield, West Yorkshire, it's status at Companies House is "Active". The current directors of this business are Mccarthy-nuttall, Patricia Josephine, Mccarthy-nuttall, Patricia Josephine, Nuttall, Simon. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY-NUTTALL, Patricia Josephine 03 May 2007 - 1
NUTTALL, Simon 03 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY-NUTTALL, Patricia Josephine 12 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 28 January 2015
AA01 - Change of accounting reference date 09 December 2014
SH01 - Return of Allotment of shares 09 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 May 2014
CERTNM - Change of name certificate 26 November 2013
AA - Annual Accounts 25 November 2013
RESOLUTIONS - N/A 18 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 21 February 2012
AP03 - Appointment of secretary 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 22 July 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 04 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
NEWINC - New incorporation documents 03 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.