About

Registered Number: 04929202
Date of Incorporation: 10/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 21 Finns Business Park, Mill Lane Crondall, Farnham, Surrey, GU10 5RP

 

Based in Surrey, Jrb Building Ltd was established in 2003. There is one director listed for Jrb Building Ltd at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Paul Graham 20 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 24 October 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 01 October 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 23 August 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 13 October 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 11 November 2004
395 - Particulars of a mortgage or charge 03 August 2004
287 - Change in situation or address of Registered Office 24 June 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
225 - Change of Accounting Reference Date 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.