JAMIE RICH BUILDERS LIMITED
IPSWICH BAYFORD BOOKKEEPING LIMITED CREATIVE TILING SOLUTIONS LIMITED

Hellopages » Suffolk » Ipswich » IP1 4JR

Company number 04639405
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address 5 DALES COURT, DALES ROAD, IPSWICH, IP1 4JR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-16 GBP 1 . The most likely internet sites of JAMIE RICH BUILDERS LIMITED are www.jamierichbuilders.co.uk, and www.jamie-rich-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Jamie Rich Builders Limited is a Private Limited Company. The company registration number is 04639405. Jamie Rich Builders Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Jamie Rich Builders Limited is 5 Dales Court Dales Road Ipswich Ip1 4jr. The company`s financial liabilities are £6.18k. It is £4.14k against last year. The cash in hand is £7.48k. It is £-4.32k against last year. And the total assets are £9.81k, which is £-6.48k against last year. BAKER, Bernard Godfrey is a Secretary of the company. RICHARDSON, James is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director BAYFORD, Alison Kim has been resigned. Director BAYFORD, Andrew David has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


jamie rich builders Key Finiance

LIABILITIES £6.18k
+202%
CASH £7.48k
-37%
TOTAL ASSETS £9.81k
-40%
All Financial Figures

Current Directors

Secretary
BAKER, Bernard Godfrey
Appointed Date: 16 January 2003

Director
RICHARDSON, James
Appointed Date: 06 January 2005
61 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Director
BAYFORD, Alison Kim
Resigned: 07 January 2005
Appointed Date: 04 February 2003
60 years old

Director
BAYFORD, Andrew David
Resigned: 04 February 2003
Appointed Date: 16 January 2003
59 years old

Director
CREDITREFORM LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Persons With Significant Control

Mr James Richardson
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – 75% or more

JAMIE RICH BUILDERS LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1

...
... and 35 more events
21 Jan 2003
New secretary appointed
21 Jan 2003
Registered office changed on 21/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
21 Jan 2003
Director resigned
21 Jan 2003
Secretary resigned
16 Jan 2003
Incorporation