About

Registered Number: 04686512
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 1a Stanley Street, Somercotes, Alfreton, Derbyshire, DE55 4JW

 

Based in Alfreton, Joe Brown Contractors Ltd was registered on 05 March 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Armstrong, Brian Ronald, Brown, Irene Ruth, Brown, Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Geoffrey 28 March 2003 09 July 2008 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Brian Ronald 09 July 2008 - 1
BROWN, Irene Ruth 28 March 2003 09 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 17 November 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 05 April 2005
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
CERTNM - Change of name certificate 26 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.