A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/10/176 October 2017 | ORDER OF COURT TO WIND UP |
09/09/179 September 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/08/1715 August 2017 | FIRST GAZETTE |
23/02/1723 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
21/06/1621 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
24/07/1524 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM C/O P H ACCOUNTANCY 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG UNITED KINGDOM |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/08/1313 August 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/08/1223 August 2012 | 31/05/12 TOTAL EXEMPTION FULL |
16/08/1216 August 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
11/11/1111 November 2011 | 31/05/11 TOTAL EXEMPTION FULL |
20/06/1120 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
19/11/1019 November 2010 | 31/05/10 TOTAL EXEMPTION FULL |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM UNIT 181 JOHN WILSON BUSINESS PARK WHITSTABLE KENT CT5 3RB |
16/06/1016 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
11/06/1011 June 2010 | SECRETARY APPOINTED MR JOHN WILLIAM FAULKNER |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RIGDEN |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW RIGDEN |
25/03/1025 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
10/06/0910 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | DIRECTOR APPOINTED JOHN WILLIAM FAULKNER |
12/06/0812 June 2008 | DIRECTOR AND SECRETARY APPOINTED ANDREW DAVID RIGDEN |
27/05/0827 May 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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