- Company Overview for JCG LAND AND PROPERTY LTD (08386870)
- Filing history for JCG LAND AND PROPERTY LTD (08386870)
- People for JCG LAND AND PROPERTY LTD (08386870)
- More for JCG LAND AND PROPERTY LTD (08386870)
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 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
30 Jan 2017 | CH01 | Director's details changed for Mr John Colin Gray on 30 January 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from 4 st Pauls Court Long Lane Rowley Regis West Midlands B65 0JF to 23 st Pauls Court Long Lane Rowley Regis B65 0JF on 30 January 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr John Colin Gray on 9 September 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 17 Ridge Street Wollaston Wollaston Stourbridge DY8 4QF to 4 St Pauls Court Long Lane Rowley Regis West Midlands B65 0JF on 9 September 2014 | |
24 Jul 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
04 Feb 2013 | NEWINC |
Incorporation
|