Advanced company searchLink opens in new window

JT CONSTRUCTION LTD

Company number 07306772

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-16
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