This company is commonly known as Jdm Groundwork Contractors Ltd. The company was founded 12 years ago and was given the registration number 07990674. The firm's registered office is in BRISTOL. You can find them at 13-14 Orchard House, Orchard Street Business Centre, Bristol, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | JDM GROUNDWORK CONTRACTORS LTD |
---|---|---|
Company Number | : | 07990674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 14 March 2012 |
End of financial year | : | 31 March 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13-14 Orchard House, Orchard Street Business Centre, Bristol, BS1 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Bryn Terrace, Cwmdare, Aberdare, CF44 8RA | Secretary | 01 March 2013 | Active |
51, Bryn Terrace, Cwmdare, Aberdare, United Kingdom, CF44 8RA | Director | 14 March 2012 | Active |
51, Bryn Terrace, Cwmdare, Aberdare, CF44 8RA | Director | 01 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-25 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-06-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-06-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-06-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-05-11 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-04-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-06-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-05-17 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2015-03-18 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2015-03-18 | Insolvency | Liquidation voluntary arrangement ending of moratorium. | Download |
2015-03-17 | Insolvency | Liquidation voluntary arrangement commencement of moratorium. | Download |
2014-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-19 | Officers | Termination director company with name. | Download |
2013-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-19 | Officers | Appoint person secretary company with name. | Download |
2013-03-19 | Officers | Appoint person director company with name. | Download |
2013-03-19 | Address | Change registered office address company with date old address. | Download |
2012-03-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.