About

Registered Number: 04484792
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 81 Butts Lane, Norton Canes, Cannock, Staffordshire, WS11 9PP

 

J.T. Plastering Contractors Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THACKER, Albert John 12 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Jacqueline Leah 12 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 03 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 24 June 2004
225 - Change of Accounting Reference Date 21 May 2004
363s - Annual Return 05 August 2003
DISS40 - Notice of striking-off action discontinued 17 June 2003
GAZ1 - First notification of strike-off action in London Gazette 17 June 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.