About

Registered Number: 03934041
Date of Incorporation: 25/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Longmead, Elms Green, Leominster, HR6 0NS

 

John Ruck Construction Ltd was founded on 25 February 2000 with its registered office in Leominster. This organisation has 2 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Martin Russell 04 August 2014 27 July 2015 1
HARRIS, Stuart Sean 28 July 2003 22 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 09 March 2020
MR01 - N/A 06 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 March 2019
PSC04 - N/A 26 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 27 July 2015
MR04 - N/A 08 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 12 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 13 March 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 March 2011
CH03 - Change of particulars for secretary 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
MISC - Miscellaneous document 29 April 2009
AA - Annual Accounts 21 April 2009
AUD - Auditor's letter of resignation 14 April 2009
363a - Annual Return 09 April 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
363a - Annual Return 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 17 July 2003
225 - Change of Accounting Reference Date 17 July 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 27 March 2001
288c - Notice of change of directors or secretaries or in their particulars 03 October 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2019 Outstanding

N/A

Debenture 31 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.