Download leads from Nexok and grow your business. Find out more

J.A. Burke Construction Limited

Documents

Total Documents185
Total Pages986

Filing History

25 January 2024Total exemption full accounts made up to 30 June 2023
1 December 2023Confirmation statement made on 24 November 2023 with no updates
24 February 2023Total exemption full accounts made up to 30 June 2022
1 December 2022Confirmation statement made on 24 November 2022 with no updates
19 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 December 2021Total exemption full accounts made up to 30 June 2021
8 December 2021Confirmation statement made on 24 November 2021 with updates
6 December 2021Cancellation of shares. Statement of capital on 18 November 2021
  • GBP 10,000
2 December 2021Resolutions
  • RES13 ‐ Terms of agreement/company business 18/11/2021
21 October 2021Previous accounting period extended from 31 March 2021 to 30 June 2021
3 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 February 2021Cancellation of shares. Statement of capital on 7 January 2021
  • GBP 10,104
18 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
4 February 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 10,278
5 January 2021Confirmation statement made on 24 November 2020 with no updates
28 September 2020Total exemption full accounts made up to 31 March 2020
28 April 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020
9 March 2020Change of details for Mr James Patrick Burke as a person with significant control on 23 November 2019
9 March 2020Director's details changed for Mr James Patrick Burke on 23 November 2019
21 February 2020Total exemption full accounts made up to 30 June 2019
6 December 2019Confirmation statement made on 24 November 2019 with updates
7 June 2019Appointment of Mr James Patrick Burke as a director on 1 June 2019
12 March 2019Second filing of Confirmation Statement dated 24/11/2016
15 January 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 10,208
7 December 2018Change of details for Mr James Anthony Burke as a person with significant control on 6 April 2016
7 December 2018Change of details for Mrs Ann Marie Margaret Burke as a person with significant control on 6 April 2016
7 December 2018Confirmation statement made on 24 November 2018 with no updates
24 September 2018Total exemption full accounts made up to 30 June 2018
3 August 2018Registered office address changed from Mark Handford House Yardley Wood Road Birmingham B14 4BT England to Mark Handford House 960-962 Yardley Wood Road Birmingham B14 4BT on 3 August 2018
3 August 2018Registered office address changed from 960-962 Yardley Wood Road Birmingham B14 4BT to Mark Handford House Yardley Wood Road Birmingham B14 4BT on 3 August 2018
5 December 2017Confirmation statement made on 24 November 2017 with no updates
5 December 2017Confirmation statement made on 24 November 2017 with no updates
4 September 2017Total exemption full accounts made up to 30 June 2017
4 September 2017Total exemption full accounts made up to 30 June 2017
5 December 2016Total exemption small company accounts made up to 30 June 2016
5 December 2016Total exemption small company accounts made up to 30 June 2016
24 November 2016Confirmation statement made on 24 November 2016 with updates
24 November 2016Confirmation statement made on 24 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people significant control) was registered on 12/03/19.
23 March 2016Total exemption small company accounts made up to 30 June 2015
23 March 2016Total exemption small company accounts made up to 30 June 2015
18 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,002
18 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,002
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 10,002
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
4 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 10,002
12 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 August 2015Purchase of own shares.
12 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 August 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 10,000
12 August 2015Purchase of own shares.
12 August 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 10,000
12 August 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 10,000
16 June 2015Resolutions
  • RES13 ‐ Amend classs b share rights 07/04/2014
16 June 2015Resolutions
  • RES13 ‐ Elect chairman/file res at regisrty 15 days of it being passed 07/04/2014
16 June 2015Resolutions
  • RES13 ‐ Amend class b ordinary shares 07/04/2014
30 March 2015Total exemption small company accounts made up to 30 June 2014
30 March 2015Total exemption small company accounts made up to 30 June 2014
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
31 October 2014Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX to 960-962 Yardley Wood Road Birmingham B14 4BT on 31 October 2014
31 October 2014Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX to 960-962 Yardley Wood Road Birmingham B14 4BT on 31 October 2014
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,000
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,000
21 August 2013Total exemption small company accounts made up to 30 June 2013
21 August 2013Total exemption small company accounts made up to 30 June 2013
15 August 2013Registration of charge 028901130002
15 August 2013Registration of charge 028901130002
10 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013
10 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
29 August 2012Total exemption small company accounts made up to 31 March 2012
29 August 2012Total exemption small company accounts made up to 31 March 2012
31 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
31 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
6 December 2011Total exemption small company accounts made up to 31 March 2011
6 December 2011Total exemption small company accounts made up to 31 March 2011
5 August 2011Resolutions
  • RES13 ‐ Sect 175 conflict of interest 23/11/2010
5 August 2011Resolutions
  • RES13 ‐ Sect 175 conflict of interest 23/11/2010
17 January 2011Secretary's details changed for James Anthony Burke on 1 October 2009
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
17 January 2011Director's details changed for Ann-Marie Margaret Burke on 1 October 2009
17 January 2011Director's details changed for Ann-Marie Margaret Burke on 1 October 2009
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
17 January 2011Director's details changed for James Anthony Burke on 1 October 2009
17 January 2011Secretary's details changed for James Anthony Burke on 1 October 2009
17 January 2011Secretary's details changed for James Anthony Burke on 1 October 2009
17 January 2011Director's details changed for James Anthony Burke on 1 October 2009
17 January 2011Director's details changed for James Anthony Burke on 1 October 2009
17 January 2011Director's details changed for Ann-Marie Margaret Burke on 1 October 2009
10 August 2010Total exemption small company accounts made up to 31 March 2010
10 August 2010Total exemption small company accounts made up to 31 March 2010
14 January 2010Director's details changed for James Anthony Burke on 1 October 2009
14 January 2010Director's details changed for Ann-Marie Margaret Burke on 1 October 2009
14 January 2010Director's details changed for Ann-Marie Margaret Burke on 1 October 2009
14 January 2010Director's details changed for Ann-Marie Margaret Burke on 1 October 2009
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
14 January 2010Director's details changed for James Anthony Burke on 1 October 2009
14 January 2010Director's details changed for James Anthony Burke on 1 October 2009
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
21 December 2009Amended accounts made up to 31 March 2009
21 December 2009Amended accounts made up to 31 March 2009
18 August 2009Particulars of a mortgage or charge / charge no: 1
18 August 2009Particulars of a mortgage or charge / charge no: 1
17 June 2009Total exemption small company accounts made up to 31 March 2009
17 June 2009Total exemption small company accounts made up to 31 March 2009
12 December 2008Return made up to 30/11/08; full list of members
12 December 2008Return made up to 30/11/08; full list of members
4 September 2008Total exemption small company accounts made up to 31 March 2008
4 September 2008Total exemption small company accounts made up to 31 March 2008
12 December 2007Return made up to 30/11/07; full list of members
12 December 2007Return made up to 30/11/07; full list of members
16 July 2007Total exemption small company accounts made up to 31 March 2007
16 July 2007Total exemption small company accounts made up to 31 March 2007
21 June 2007Registered office changed on 21/06/07 from: 1 st josephs court trindle road dudley west midlands DY2 7AU
21 June 2007Registered office changed on 21/06/07 from: 1 st josephs court trindle road dudley west midlands DY2 7AU
26 January 2007Registered office changed on 26/01/07 from: 14 shortbutts lane lichfield staffordshire WS14 9BT
26 January 2007Registered office changed on 26/01/07 from: 14 shortbutts lane lichfield staffordshire WS14 9BT
7 January 2007Total exemption small company accounts made up to 31 March 2006
7 January 2007Total exemption small company accounts made up to 31 March 2006
28 December 2006Return made up to 30/11/06; full list of members
28 December 2006Return made up to 30/11/06; full list of members
24 April 2006Return made up to 31/12/05; full list of members
24 April 2006Return made up to 31/12/05; full list of members
6 January 2006Total exemption small company accounts made up to 31 March 2005
6 January 2006Total exemption small company accounts made up to 31 March 2005
17 February 2005Return made up to 31/12/04; full list of members
17 February 2005Return made up to 31/12/04; full list of members
25 January 2005Total exemption small company accounts made up to 31 March 2004
25 January 2005Total exemption small company accounts made up to 31 March 2004
24 March 2004Accounts for a small company made up to 31 March 2003
24 March 2004Accounts for a small company made up to 31 March 2003
18 January 2004Return made up to 31/12/03; full list of members
18 January 2004Return made up to 31/12/03; full list of members
3 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 April 2003Ad 27/03/03--------- £ si 19900@1=19900 £ ic 100/20000
3 April 2003Ad 27/03/03--------- £ si 19900@1=19900 £ ic 100/20000
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 March 2003Nc inc already adjusted 13/03/03
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 March 2003Nc inc already adjusted 13/03/03
9 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 March 2003Accounts for a small company made up to 31 March 2002
1 March 2003Accounts for a small company made up to 31 March 2002
3 April 2002Return made up to 21/01/02; full list of members
3 April 2002Return made up to 21/01/02; full list of members
1 February 2002Accounts for a dormant company made up to 31 March 2001
1 February 2002Accounts for a dormant company made up to 31 March 2001
27 March 2001Accounting reference date extended from 31/01/01 to 31/03/01
27 March 2001Accounting reference date extended from 31/01/01 to 31/03/01
25 January 2001Return made up to 21/01/01; full list of members
25 January 2001Return made up to 21/01/01; full list of members
23 November 2000Accounts for a dormant company made up to 31 January 2000
23 November 2000Accounts for a dormant company made up to 31 January 2000
3 April 2000Return made up to 21/01/00; full list of members
3 April 2000Return made up to 21/01/00; full list of members
7 January 2000Accounts for a dormant company made up to 31 January 1999
7 January 2000Accounts for a dormant company made up to 31 January 1999
26 January 1999Return made up to 21/01/99; no change of members
26 January 1999Return made up to 21/01/99; no change of members
17 March 1998Return made up to 21/01/98; full list of members
17 March 1998Accounts for a dormant company made up to 31 January 1998
17 March 1998Accounts for a dormant company made up to 31 January 1998
17 March 1998Return made up to 21/01/98; full list of members
22 October 1997Accounts for a dormant company made up to 31 January 1997
22 October 1997Accounts for a dormant company made up to 31 January 1997
11 April 1997Return made up to 21/01/97; full list of members
11 April 1997Return made up to 21/01/97; full list of members
27 December 1996Accounts for a dormant company made up to 31 January 1996
27 December 1996Accounts for a dormant company made up to 31 January 1996
5 February 1996Return made up to 21/01/96; change of members
5 February 1996Return made up to 21/01/96; change of members
19 October 1995Accounts for a dormant company made up to 31 January 1995
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 October 1995Accounts for a dormant company made up to 31 January 1995
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
31 March 1995Return made up to 21/01/95; full list of members
31 March 1995Return made up to 21/01/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
21 January 1994Incorporation
21 January 1994Incorporation
Sign up now to grow your client base. Plans & Pricing