About

Registered Number: 01213629
Date of Incorporation: 22/05/1975 (49 years and 10 months ago)
Company Status: Active
Registered Address: 39 Sackville Road, Hove, East Sussex, BN3 3WD

 

Established in 1975, J.R. Tasker Construction Ltd has its registered office in Hove, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Elliott, Christopher Guy, Tasker, Barbara, Tasker, John Alfred Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TASKER, John Alfred Stuart N/A 01 April 1997 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Christopher Guy 01 April 1997 31 October 2009 1
TASKER, Barbara N/A 01 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 10 December 2018
AA01 - Change of accounting reference date 17 May 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 24 August 2016
MR04 - N/A 26 July 2016
MR04 - N/A 26 July 2016
MR04 - N/A 26 July 2016
MR04 - N/A 26 July 2016
MR04 - N/A 06 July 2016
MR01 - N/A 24 June 2016
MR01 - N/A 24 June 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 16 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 27 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 20 February 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 21 March 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 31 October 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 19 February 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 11 February 2000
363s - Annual Return 09 December 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 19 December 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
288a - Notice of appointment of directors or secretaries 04 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
AA - Annual Accounts 29 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 27 August 1996
395 - Particulars of a mortgage or charge 20 September 1995
395 - Particulars of a mortgage or charge 20 September 1995
395 - Particulars of a mortgage or charge 20 September 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 09 February 1994
288 - N/A 09 February 1994
AA - Annual Accounts 29 September 1993
395 - Particulars of a mortgage or charge 27 May 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 06 October 1992
363s - Annual Return 13 December 1991
AA - Annual Accounts 11 September 1991
363a - Annual Return 22 January 1991
395 - Particulars of a mortgage or charge 29 August 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 05 June 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 22 February 1989
AA - Annual Accounts 17 January 1989
395 - Particulars of a mortgage or charge 07 July 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 23 January 1988
395 - Particulars of a mortgage or charge 10 November 1987
AA - Annual Accounts 05 June 1987
363 - Annual Return 13 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1987
395 - Particulars of a mortgage or charge 10 November 1986
287 - Change in situation or address of Registered Office 15 October 1986
395 - Particulars of a mortgage or charge 09 September 1986
395 - Particulars of a mortgage or charge 22 August 1986
NEWINC - New incorporation documents 22 May 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

Legal charge 14 September 1995 Outstanding

N/A

Legal charge 14 September 1995 Fully Satisfied

N/A

Legal charge 14 September 1995 Outstanding

N/A

Legal charge 20 May 1993 Fully Satisfied

N/A

Legal charge 17 August 1990 Outstanding

N/A

Legal charge 01 July 1988 Fully Satisfied

N/A

Legal charge 27 October 1987 Fully Satisfied

N/A

Guarantee & debenture 31 October 1986 Fully Satisfied

N/A

Legal charge 28 August 1986 Outstanding

N/A

Legal charge 14 August 1986 Fully Satisfied

N/A

Legal charge 01 April 1981 Outstanding

N/A

Legal charge 08 August 1980 Outstanding

N/A

Charge 24 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.