J.A. BURKE CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Purchase of own shares.

View Document

16/04/2516 April 2025 Registration of charge 028901130004, created on 2025-04-03

View Document

16/04/2516 April 2025 Appointment of Mr James Anthony Burke as a director on 2025-04-03

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

07/04/257 April 2025 Cessation of Ann Marie Burke as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Cessation of James Anthony Burke as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Registration of charge 028901130003, created on 2025-04-03

View Document

02/04/252 April 2025 Cessation of James Patrick Burke as a person with significant control on 2025-04-02

View Document

03/03/253 March 2025 Satisfaction of charge 1 in full

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Satisfaction of charge 028901130002 in full

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Purchase of own shares.

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-11-18

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

21/10/2121 October 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2028 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK BURKE / 23/11/2019

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK BURKE / 23/11/2019

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 DIRECTOR APPOINTED MR JAMES PATRICK BURKE

View Document

12/03/1912 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/11/2016

View Document

15/01/1915 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 10208

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY BURKE / 06/04/2016

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN MARIE MARGARET BURKE / 06/04/2016

View Document

24/09/1824 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 960-962 YARDLEY WOOD ROAD BIRMINGHAM B14 4BT

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM MARK HANDFORD HOUSE YARDLEY WOOD ROAD BIRMINGHAM B14 4BT ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

04/09/174 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 ADOPT ARTICLES 04/12/2015

View Document

04/01/164 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 10002

View Document

12/08/1512 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1512 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/1512 August 2015 08/07/15 STATEMENT OF CAPITAL GBP 10000

View Document

16/06/1516 June 2015 AMEND CLASS B ORDINARY SHARES 07/04/2014

View Document

16/06/1516 June 2015 AMEND CLASSS B SHARE RIGHTS 07/04/2014

View Document

16/06/1516 June 2015 ELECT CHAIRMAN/FILE RES AT REGISRTY 15 DAYS OF IT BEING PASSED 07/04/2014

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/01/159 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 325 HIGHFIELD ROAD HALL GREEN BIRMINGHAM B28 0BX

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028901130002

View Document

10/04/1310 April 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 SECT 175 CONFLICT OF INTEREST 23/11/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY BURKE / 01/10/2009

View Document

17/01/1117 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE MARGARET BURKE / 01/10/2009

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES ANTHONY BURKE / 01/10/2009

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY BURKE / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE MARGARET BURKE / 01/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 1 ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 14 SHORTBUTTS LANE LICHFIELD STAFFORDSHIRE WS14 9BT

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0331 March 2003 NC INC ALREADY ADJUSTED 13/03/03

View Document

31/03/0331 March 2003 £ NC 1000/60000 13/03/

View Document

09/03/039 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 21/01/96; CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 EXEMPTION FROM APPOINTING AUDITORS 10/10/95

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 SECRETARY RESIGNED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 REGISTERED OFFICE CHANGED ON 08/02/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

21/01/9421 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information