- Company Overview for JT CONSTRUCTION LTD (07306772)
- Filing history for JT CONSTRUCTION LTD (07306772)
- People for JT CONSTRUCTION LTD (07306772)
- Charges for JT CONSTRUCTION LTD (07306772)
- Insolvency for JT CONSTRUCTION LTD (07306772)
- More for JT CONSTRUCTION LTD (07306772)
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) |
---|---|---|---|
22 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2024 | |
04 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2023 | |
24 Oct 2022 | AD01 | Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq Sheraton House Surtees Way Surtess Business Way Stockton-on-Tees TS18 3HR on 24 October 2022 | |
19 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2022 | |
07 May 2021 | AD01 | Registered office address changed from Unit G15 Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe Durham DL5 6XP England to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 7 May 2021 | |
29 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2021 | LIQ02 | Statement of affairs | |
29 Mar 2021 | CVA4 | Notice of completion of voluntary arrangement | |
02 Jul 2020 | MR01 | Registration of charge 073067720003, created on 29 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit G15 Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe Durham DL5 6XP on 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
28 Apr 2020 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
14 Jan 2020 | MR04 | Satisfaction of charge 073067720002 in full | |
16 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
16 May 2019 | PSC04 | Change of details for Mr Jeffrey Metcalfe as a person with significant control on 16 May 2019 | |
15 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jan 2019 | MR01 | Registration of charge 073067720002, created on 21 January 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
19 Feb 2018 | MR04 | Satisfaction of charge 073067720001 in full | |
29 Nov 2017 | CH01 | Director's details changed for Mr Jeff Metcalf on 29 November 2017 | |
19 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
24 Jan 2017 | MR01 | Registration of charge 073067720001, created on 23 January 2017 |