Advanced company searchLink opens in new window

JR'S CONSTRUCTION (KENT) LTD

Company number 06046188

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)
16 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 May 2014 4.68 Liquidators' statement of receipts and payments to 28 March 2014
20 Apr 2012 4.68 Liquidators' statement of receipts and payments to 28 March 2012
06 Apr 2011 4.20 Statement of affairs with form 4.19
06 Apr 2011 600 Appointment of a voluntary liquidator
06 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Mar 2011 AD01 Registered office address changed from Storage Yard to Rear of Pewter Pot Birchington Square Birchington-on-Sea Kent CT7 9AB on 14 March 2011
13 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
01 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Mar 2010 TM01 Termination of appointment of Claire Boorman as a director
22 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Claire Boorman on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Mr Joseph Regelous on 22 January 2010
08 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Mar 2009 363a Return made up to 09/01/09; full list of members
23 Dec 2008 287 Registered office changed on 23/12/2008 from unit 2 sparrow castle shottendane road birchington CT7 ohd uk
13 Nov 2008 288a Director appointed claire boorman
24 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
20 Oct 2008 288c Director's change of particulars / joseph regelous / 20/10/2008
20 Oct 2008 288c Secretary's change of particulars / claire boorman / 20/10/2008
09 Jul 2008 287 Registered office changed on 09/07/2008 from upper floor, 43 belmont road westgate on sea CT8 8AY
25 Mar 2008 363a Return made up to 09/01/08; full list of members
11 Mar 2007 288a New director appointed