JONATHAN BAKER BUILDING CONTRACTOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Registered office address changed from Ground Floor Offices Bastion Mews Union Street Hereford HR1 2BT England to 3 Holmer Terrace Holmer Hereford HR4 9RH on 2023-04-24

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN IAN BAKER / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN BAKER / 05/08/2019

View Document

05/08/195 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA BAKER / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA BAKER / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA BAKER / 05/08/2019

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056894120002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

27/12/1727 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/02/1426 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/03/129 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN IAN BAKER / 24/02/2010

View Document

01/03/101 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BAKER / 24/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED JONATHAN BAKER BUILDING CONTRACT ORS LIMITED CERTIFICATE ISSUED ON 28/02/06

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 3 HOLMER TERRACE HOLMER HEREFORD HR4 9RH

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/01/0627 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company