JAC BUILDING DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Final Gazette dissolved following liquidation |
30/01/2530 January 2025 | Return of final meeting in a creditors' voluntary winding up |
09/11/249 November 2024 | Liquidators' statement of receipts and payments to 2024-10-05 |
23/10/2323 October 2023 | Resolutions |
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 |
23/10/2323 October 2023 | Appointment of a voluntary liquidator |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Statement of affairs |
05/09/235 September 2023 | Director's details changed for Mr Jamie Laurence Smith on 2023-09-04 |
05/09/235 September 2023 | Director's details changed for Miss Laura Allen on 2023-09-04 |
05/09/235 September 2023 | Change of details for Mr Jamie Laurence Smith as a person with significant control on 2023-09-04 |
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 |
04/09/234 September 2023 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2023-09-04 |
30/08/2330 August 2023 | Compulsory strike-off action has been suspended |
30/08/2330 August 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
13/02/2313 February 2023 | Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2023-02-13 |
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 |
17/10/2217 October 2022 | Confirmation statement made on 2022-08-13 with no updates |
25/10/2125 October 2021 | Appointment of Miss Laura Allen as a director on 2021-10-22 |
01/10/211 October 2021 | Micro company accounts made up to 2021-08-31 |
01/10/211 October 2021 | Director's details changed for Mr Jamie Laurence Smith on 2021-09-29 |
01/10/211 October 2021 | Change of details for Mr Jamie Laurence Smith as a person with significant control on 2021-09-29 |
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 |
28/09/2128 September 2021 | Confirmation statement made on 2021-08-13 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/08/2014 August 2020 | 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