Background WavePink WaveYellow Wave

J & R BRICKWORK CONTRACTORS LIMITED (07037830)

J & R BRICKWORK CONTRACTORS LIMITED (07037830) is an active UK company. incorporated on 12 October 2009. with registered office in Swanley Village. The company operates in the Construction sector, engaged in floor and wall covering. J & R BRICKWORK CONTRACTORS LIMITED has been registered for 16 years. Current directors include TUNGATE, John Robert.

Company Number
07037830
Status
active
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
The Old Barn, Swanley Village, BR8 7PA
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
TUNGATE, John Robert
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & R BRICKWORK CONTRACTORS LIMITED

J & R BRICKWORK CONTRACTORS LIMITED is an active company incorporated on 12 October 2009 with the registered office located in Swanley Village. The company operates in the Construction sector, specifically engaged in floor and wall covering. J & R BRICKWORK CONTRACTORS LIMITED was registered 16 years ago.(SIC: 43330)

Status

active

Active since 16 years ago

Company No

07037830

LTD Company

Age

16 Years

Incorporated 12 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

The Old Barn Wood Street Swanley Village, BR8 7PA,

Previous Addresses

the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom
From: 12 October 2009To: 16 November 2011
Timeline

3 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Jan 10
Funding Round
Feb 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TUNGATE, John Robert

Active
Wood Street, Swanley VillageBR8 7PA
Born October 1983
Director
Appointed 12 Oct 2009

MANNERINGS, Richard Stephen

Resigned
Harvester Close, RainhamME8 8PA
Born February 1989
Director
Appointed 12 Oct 2009
Resigned 21 Dec 2009

Persons with significant control

1

Mr John Robert Tungate

Active
Wood Street, Swanley VillageBR8 7PA
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 December 2024
AAMDAAMD
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Incorporation Company
12 October 2009
NEWINCIncorporation