About

Registered Number: 05377043
Date of Incorporation: 26/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

 

Based in Hitchin in Hertfordshire, Jb Carpentry Ltd was established in 2005. We don't know the number of employees at this organisation. Barnard, Jason, Kitchener, Lydia June, Kitchener, Roy Allen are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Jason 01 September 2005 - 1
KITCHENER, Roy Allen 15 September 2005 19 July 2012 1
Secretary Name Appointed Resigned Total Appointments
KITCHENER, Lydia June 26 February 2005 19 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 01 December 2017
RESOLUTIONS - N/A 17 October 2017
CONNOT - N/A 17 October 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 02 October 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 16 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
363s - Annual Return 10 March 2006
225 - Change of Accounting Reference Date 07 February 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
395 - Particulars of a mortgage or charge 08 June 2005
287 - Change in situation or address of Registered Office 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
RESOLUTIONS - N/A 09 March 2005
123 - Notice of increase in nominal capital 09 March 2005
NEWINC - New incorporation documents 26 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.