This company is commonly known as Jg Building Contractors Ltd. The company was founded 9 years ago and was given the registration number NI631025. The firm's registered office is in BELFAST. You can find them at Ni631025: Companies House Default Address, 2nd Floor The Linenhall, Belfast, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | JG BUILDING CONTRACTORS LTD |
---|---|---|
Company Number | : | NI631025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2015 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Ni631025: Companies House Default Address, 2nd Floor The Linenhall, Belfast, BT2 8BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, Scotland, G73 3TW | Secretary | 10 February 2020 | Active |
194, Kings Park Avenue, Glasgow, Scotland, G44 4JF | Director | 30 April 2015 | Active |
64a, Derry Road, Omagh, Northern Ireland, BT78 5DY | Director | 30 April 2015 | Active |
Mr Gerald Melaugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | Irish |
Country of residence | : | Scotland |
Address | : | 194, Kings Park Avenue, Glasgow, Scotland, G44 4JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Officers | Appoint person secretary company with name date. | Download |
2020-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Address | Default companies house registered office address applied. | Download |
2019-05-25 | Gazette | Gazette filings brought up to date. | Download |
2019-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Address | Change registered office address company with date old address new address. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Officers | Termination director company with name termination date. | Download |
2015-04-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.