J & O EXCAVATIONS LIMITED

Unit 20 Fall Bank Industrial Estate Unit 20 Fall Bank Industrial Estate, Barnsley, S75 3LS, United Kingdom
StatusACTIVE
Company No.06030457
CategoryPrivate Limited Company
Incorporated15 Dec 2006
Age17 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

J & O EXCAVATIONS LIMITED is an active private limited company with number 06030457. It was incorporated 17 years, 5 months, 8 days ago, on 15 December 2006. The company address is Unit 20 Fall Bank Industrial Estate Unit 20 Fall Bank Industrial Estate, Barnsley, S75 3LS, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Glynn Kevin Jackson

Change date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-20

Psc name: Mr Glynn Kevin Jackson

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynn Susan Jackson

Cessation date: 2018-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

New address: Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS

Old address: 11 Woodlands View Wombwell Barnsley South Yorkshire S73 0nd

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glynn Kevin Jackson

Change date: 2009-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glynn Jackson

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Oliver

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Roger Hirst

Documents

View document PDF

Legacy

Date: 04 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/01/07-08/01/07 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 11/01/07 from: 4 park road, moseley birmingham west midlands B13 8AB

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROPOLIS STREET FOOD (TYNEMOUTH) LIMITED

COBBLESTONE COURT UNIT 5,NEWCASTLE UPON TYNE,NE6 1AB

Number:11854346
Status:ACTIVE
Category:Private Limited Company

GSH PLUMBING & GAS SERVICES LTD

4 MEADOW LANE,LEICESTERSHIRE,LE11 1JY

Number:10650534
Status:ACTIVE
Category:Private Limited Company

HUTCHISON VALE COMMUNITY SPORTS CLUB

49 FORDS ROAD,MIDLOTHIAN,EH11 3HS

Number:SC211324
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JOHNS JONES & LO (CLIENT SUPPORT) LIMITED

16 LAMBOURNE CRESCENT, CARDIFF BUSINESS PARK,CARDIFF,CF14 5GF

Number:09259118
Status:ACTIVE
Category:Private Limited Company

KONG ADVENTURE LTD

KONG ADVENTURE,KESWICK,CA12 4TT

Number:09785826
Status:ACTIVE
Category:Private Limited Company

SECURUM HOLDINGS LIMITED

19 COED DUFFRYN,ABERDARE,CF44 0DB

Number:11246184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source