J A SHEARER CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been suspended |
21/05/2521 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Confirmation statement made on 2024-04-27 with no updates |
18/04/2418 April 2024 | Compulsory strike-off action has been discontinued |
18/04/2418 April 2024 | Compulsory strike-off action has been discontinued |
17/04/2417 April 2024 | Unaudited abridged accounts made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
16/06/2316 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
16/03/2216 March 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-27 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/06/2017 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/12/196 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
19/10/1819 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER SHEARER / 17/05/2018 |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 77 BRICKFIELD ROAD STONEHAVEN KINCARDINSHIRE AB39 2LT SCOTLAND |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER SHEARER / 17/05/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/06/172 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER SHEARER / 02/06/2017 |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 70 MINERALWELL VIEW STONEHAVEN ABERDEENSHIRE AB39 3LA SCOTLAND |
26/05/1726 May 2017 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 5 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND |
28/04/1728 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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