About

Registered Number: 06058196
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Trilogy House, Thorpe Way, Banbury, Oxon, OX16 4SP

 

Based in Oxon, L J Construction Carpentry Contractors Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Folland, Helen for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOLLAND, Helen 02 September 2009 31 August 2014 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 22 March 2019
CH01 - Change of particulars for director 22 March 2019
AA - Annual Accounts 29 July 2018
SH01 - Return of Allotment of shares 26 July 2018
SH01 - Return of Allotment of shares 26 July 2018
SH01 - Return of Allotment of shares 26 July 2018
AP01 - Appointment of director 19 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 20 January 2011
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 07 September 2010
AA01 - Change of accounting reference date 07 September 2010
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 06 November 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
363a - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
CERTNM - Change of name certificate 02 May 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.