UKBizDB.co.uk

J.A. BURKE CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.a. Burke Construction Limited. The company was founded 30 years ago and was given the registration number 02890113. The firm's registered office is in BIRMINGHAM. You can find them at Mark Handford House, 960-962 Yardley Wood Road, Birmingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:J.A. BURKE CONSTRUCTION LIMITED
Company Number:02890113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Mark Handford House, 960-962 Yardley Wood Road, Birmingham, England, B14 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mark Handford House, 960-962 Yardley Wood Road, Birmingham, England, B14 4BT

Secretary-Active
Mark Handford House, 960-962 Yardley Wood Road, Birmingham, England, B14 4BT

Director-Active
Mark Handford House, 960-962 Yardley Wood Road, Birmingham, England, B14 4BT

Director01 June 2019Active
Mark Handford House, 960-962 Yardley Wood Road, Birmingham, England, B14 4BT

Director-Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary21 January 1994Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director21 January 1994Active

People with Significant Control

Mr James Anthony Burke
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Irish
Country of residence:England
Address:Mark Handford House, 960-962 Yardley Wood Road, Birmingham, England, B14 4BT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Ann Marie Burke
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:Irish
Country of residence:England
Address:Mark Handford House 960-962, Yardley Wood Road, Birmingham, England, B14 4BT
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Patrick Burke
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:Irish
Country of residence:England
Address:Mark Handford House, 960-962 Yardley Wood Road, Birmingham, England, B14 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Capital

Capital return purchase own shares.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Capital

Capital cancellation shares.

Download
2021-12-02Resolution

Resolution.

Download
2021-10-21Accounts

Change account reference date company previous extended.

Download
2021-04-03Capital

Capital return purchase own shares.

Download
2021-02-24Capital

Capital cancellation shares.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-04Capital

Capital allotment shares.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Accounts

Change account reference date company previous shortened.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-03-12Miscellaneous

Legacy.

Download
2019-01-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.