Advanced company searchLink opens in new window

JCJ CONSTRUCTION LIMITED

Company number 07151607

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)
25 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
25 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 8 August 2022
08 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 8 August 2021
02 Aug 2021 AD01 Registered office address changed from Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to 2/3 Pavilion Buildings Brighton BN1 1EE on 2 August 2021
24 Dec 2019 600 Appointment of a voluntary liquidator
24 Dec 2019 LIQ10 Removal of liquidator by court order
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 8 August 2019
29 Aug 2018 AD01 Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 29 August 2018
27 Aug 2018 LIQ02 Statement of affairs
27 Aug 2018 600 Appointment of a voluntary liquidator
27 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-09
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
05 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
30 Oct 2015 CERTNM Company name changed jannece cj construction LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
19 Oct 2015 CH01 Director's details changed for Mr Adam Daniel Jannece on 19 October 2015
19 Oct 2015 AD01 Registered office address changed from The Old Market House 72 High Street Steyning West Sussex BN44 3rd to 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE on 19 October 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 MR01 Registration of charge 071516070001, created on 1 June 2015
02 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1