UKBizDB.co.uk

JF DV STANRYCK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jf Dv Stanryck Ltd. The company was founded 8 years ago and was given the registration number 09705237. The firm's registered office is in GERRARDS CROSS. You can find them at 87 Orchehill Avenue, , Gerrards Cross, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:JF DV STANRYCK LTD
Company Number:09705237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 July 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:87 Orchehill Avenue, Gerrards Cross, United Kingdom, SL9 8QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Orchehill Avenue, Gerrards Cross, United Kingdom, SL9 8QL

Director06 December 2020Active
87, Orchehill Avenue, Gerrards Cross, United Kingdom, SL9 8QL

Director27 July 2015Active

People with Significant Control

Mr Michael Smyth
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:Irish
Country of residence:United Kingdom
Address:87, Orchehill Avenue, Gerrards Cross, United Kingdom, SL9 8QL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-02-07Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-02-06Insolvency

Liquidation receiver cease to act receiver.

Download
2020-01-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2018-10-04Insolvency

Liquidation receiver appointment of receiver.

Download
2018-08-09Address

Change registered office address company with date old address new address.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Resolution

Resolution.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-07Address

Change registered office address company with date old address new address.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Change account reference date company current shortened.

Download
2015-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-18Officers

Change person director company with change date.

Download
2015-07-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.