Advanced company searchLink opens in new window

J T BUILDING CONTRACTORS HOLDINGS LIMITED

Company number 05905203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2015 4.68 Liquidators' statement of receipts and payments to 15 April 2015
02 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
30 May 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
01 May 2014 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom on 1 May 2014
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Apr 2014 4.70 Declaration of solvency
25 Feb 2014 AD01 Registered office address changed from Suite 4-5 Brambles Business Centre Hussar Court Waterlooville Hampshire PO7 7SG United Kingdom on 25 February 2014
17 Feb 2014 AD01 Registered office address changed from 17B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 17 February 2014
23 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 60
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Sep 2011 SH03 Purchase of own shares.
30 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
30 Aug 2011 CH01 Director's details changed for Mr John David Stray on 14 August 2011
30 Aug 2011 CH01 Director's details changed for Mr Alan George Turvey on 12 August 2011
30 Aug 2011 CH03 Secretary's details changed for Denise Maureen Stray on 14 August 2011
22 Aug 2011 SH06 Cancellation of shares. Statement of capital on 22 August 2011
  • GBP 60
12 Aug 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Aug 2011 TM01 Termination of appointment of Malcolm Cannings as a director
09 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders