This company is commonly known as J.m. Kerruish (builders) Limited. The company was founded 44 years ago and was given the registration number 01482625. The firm's registered office is in NORTHWICH. You can find them at Peckmill Barn London Road, Davenham, Northwich, Cheshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | J.M. KERRUISH (BUILDERS) LIMITED |
---|---|---|
Company Number | : | 01482625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peckmill Barn London Road, Davenham, Northwich, Cheshire, CW9 8LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Russet Gardens, Applegate Park, Kingsbridge, England, TQ7 1FH | Secretary | - | Active |
3, Russet Gardens, Applegate Park, Kingsbridge, England, TQ7 1FH | Director | - | Active |
Peckmill Farm, Mereheath, Davenham, CW9 8LQ | Director | - | Active |
13b, Killowen Road, London, England, E9 7AG | Director | 18 April 2007 | Active |
Mr Brian Noel Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Russet Gardens, Kingsbridge, England, TQ7 1FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.