This company is commonly known as Jcj Construction Limited. The company was founded 14 years ago and was given the registration number 07151607. The firm's registered office is in HOVE. You can find them at Cvr Global Llp, 1st Floor 16-17 Boundary Road, Hove, East Sussex. This company's SIC code is 43290 - Other construction installation.
Name | : | JCJ CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 07151607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 February 2010 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp, 1st Floor 16-17 Boundary Road, Hove, East Sussex, BN3 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Millcroft, Brighton, United Kingdom, BN1 5HB | Director | 09 February 2010 | Active |
Mr Adam Daniel Jannece | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Millcroft, Brighton, England, BN1 5HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-27 | Resolution | Resolution. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Change of name | Certificate change of name company. | Download |
2015-10-19 | Officers | Change person director company with change date. | Download |
2015-10-19 | Address | Change registered office address company with date old address new address. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.