JAL BUILDING CONTRACTORS LTD

Company Documents

DateDescription
13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

08/06/238 June 2023 Voluntary strike-off action has been suspended

View Document

08/06/238 June 2023 Voluntary strike-off action has been suspended

View Document

01/06/231 June 2023 Application to strike the company off the register

View Document

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

19/08/1919 August 2019 CESSATION OF LUCY JANE CHESTER AS A PSC

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID CHESTER

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY CHESTER

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR JOHN DAVID CHESTER

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 163 CLAREMONT ROAD SALFORD M6 8PA UNITED KINGDOM

View Document

30/04/1830 April 2018 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