About

Registered Number: 04750450
Date of Incorporation: 01/05/2003 (21 years ago)
Company Status: Active
Registered Address: Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire, SL6 1DN,

 

Based in Maidenhead, Berkshire, The House That Jack Built (Day Nursery) Ltd was founded on 01 May 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELAN, Margaret Joan 01 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WHELAN, Stephen John 01 May 2003 24 November 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 22 March 2016
CH04 - Change of particulars for corporate secretary 12 November 2015
AD01 - Change of registered office address 12 November 2015
AA01 - Change of accounting reference date 18 May 2015
AR01 - Annual Return 11 May 2015
CH04 - Change of particulars for corporate secretary 07 May 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 May 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AA - Annual Accounts 31 December 2010
AP04 - Appointment of corporate secretary 08 December 2010
AD01 - Change of registered office address 08 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
363a - Annual Return 09 July 2007
287 - Change in situation or address of Registered Office 09 February 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 16 March 2005
225 - Change of Accounting Reference Date 12 January 2005
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
395 - Particulars of a mortgage or charge 24 July 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 March 2011 Outstanding

N/A

Debenture deed 22 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.