STUART JESSON BUILDING CONTRACTOR LTD
Company Documents
Date | Description |
---|---|
21/09/2421 September 2024 | Final Gazette dissolved following liquidation |
21/09/2421 September 2024 | Final Gazette dissolved following liquidation |
21/06/2421 June 2024 | Return of final meeting in a members' voluntary winding up |
24/07/2324 July 2023 | Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-07-24 |
16/06/2316 June 2023 | Liquidators' statement of receipts and payments to 2023-04-18 |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Declaration of solvency |
27/04/2227 April 2022 | Appointment of a voluntary liquidator |
25/04/2225 April 2022 | Registered office address changed from Southolme Trinity Street Gainsborough DN21 2EQ to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2022-04-25 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | PSC'S CHANGE OF PARTICULARS / MR STUART NICHOLAS JESSON / 22/12/2020 |
22/12/2022 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS JESSON / 22/12/2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANN JESSON |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART NICHOLAS JESSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/08/1510 August 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
19/06/1319 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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