About

Registered Number: 05809643
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR

 

Established in 2006, Jrf Construction Ltd are based in Abingdon, Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 2 directors listed as Davies, Mair, Ferriman, Jeremy for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIMAN, Jeremy 09 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Mair 09 August 2006 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 01 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 31 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 09 June 2014
CH03 - Change of particulars for secretary 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH03 - Change of particulars for secretary 04 April 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 23 August 2006
225 - Change of Accounting Reference Date 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.