Company Information for J&M BRICKWORK LTD
GEORGE COURT, BARTHOLEMEWS WALK, ELY, CAMBRIDGESHIRE, CB7 4JW,
|
Company Registration Number
08595333
Private Limited Company
Active |
Company Name | |
---|---|
J&M BRICKWORK LTD | |
Legal Registered Office | |
GEORGE COURT BARTHOLEMEWS WALK ELY CAMBRIDGESHIRE CB7 4JW Other companies in CB7 | |
Company Number | 08595333 | |
---|---|---|
Company ID Number | 08595333 | |
Date formed | 2013-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB205976589 |
Last Datalog update: | 2024-03-06 04:02:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J&M BRICKWORKS & CONSTRUCTION LIMITED | 15 PARKWAY GAYWOOD KING'S LYNN PE30 4PA | Active - Proposal to Strike off | Company formed on the 2018-07-26 |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Mark Andrew Harvey as a person with significant control on 2020-01-09 | |
CH01 | Director's details changed for Mr Mark Andrew Harvey on 2017-11-20 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Stephanie Louise Smith on 2018-12-13 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE HARVEY / 20/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HARVEY / 20/11/2017 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE HARVEY / 20/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HARVEY / 20/11/2017 | |
PSC04 | Change of details for Mr Mark Andrew Harvey as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF JAMIE ROBERT SMITH AS A PSC | |
PSC07 | CESSATION OF MARK ANDREW HARVEY AS A PSC | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ROBERT SMITH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW HARVEY | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE HARVEY | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE LOUISE SMITH | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT SMITH / 03/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HARVEY / 03/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT SMITH / 20/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 11 MERIVALE WAY ELY CB7 4GQ ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J&M BRICKWORK LTD
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as J&M BRICKWORK LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |