JAC BUILDING DEVELOPMENTS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-10-05

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Registered office address changed from 25 Anderson Road Salisbury Wiltshire SP1 3DX United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of a voluntary liquidator

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Statement of affairs

View Document

05/09/235 September 2023 Director's details changed for Mr Jamie Laurence Smith on 2023-09-04

View Document

05/09/235 September 2023 Director's details changed for Miss Laura Allen on 2023-09-04

View Document

05/09/235 September 2023 Change of details for Mr Jamie Laurence Smith as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Registered office address changed from St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU to 25 Anderson Road Salisbury Wiltshire SP1 3DX on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2023-09-04

View Document

30/08/2330 August 2023 Compulsory strike-off action has been suspended

View Document

30/08/2330 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2023-02-13

View Document

27/01/2327 January 2023 Registered office address changed from 25 Anderson Road Salisbury SP1 3DX England to St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 2023-01-27

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

25/10/2125 October 2021 Appointment of Miss Laura Allen as a director on 2021-10-22

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Director's details changed for Mr Jamie Laurence Smith on 2021-09-29

View Document

01/10/211 October 2021 Change of details for Mr Jamie Laurence Smith as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Registered office address changed from 52 Campbell Road Salisbury SP1 3BG England to 25 Anderson Road Salisbury SP1 3DX on 2021-09-29

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/08/2014 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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