JT CONTRACTS LTD
Company Documents
Date | Description |
---|---|
24/06/2324 June 2023 | Voluntary strike-off action has been suspended |
24/06/2324 June 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
05/06/235 June 2023 | Cessation of James Toal as a person with significant control on 2023-06-03 |
05/06/235 June 2023 | Application to strike the company off the register |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-05-31 |
02/05/232 May 2023 | Registered office address changed from 24 Duneane Road Toomebridge Antrim BT41 3PP Northern Ireland to Suite 20, 21 Botanic Avenue Belfast BT7 1JJ on 2023-05-02 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-14 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-05-31 |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Confirmation statement made on 2021-03-14 with no updates |
08/07/218 July 2021 | Compulsory strike-off action has been suspended |
08/07/218 July 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES TOAL |
24/02/2024 February 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM UNIT B16 CLARA HOUSE 37A UPPER DUNMURRY LANE, DUNMURRY BELFAST BT17 0AA NORTHERN IRELAND |
24/02/2024 February 2020 | DIRECTOR APPOINTED MRS PATRICIA TOAL |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
10/05/1810 May 2018 | 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