Advanced company searchLink opens in new window

J&T BUILDING CONSTRUCTION LTD

Company number 12347124

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)
07 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 19 April 2024
18 Jan 2024 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 18 January 2024
23 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 May 2023 AD01 Registered office address changed from Office at York House York Road Kennington Ashford Kent TN24 9QQ England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 4 May 2023
04 May 2023 LIQ02 Statement of affairs
04 May 2023 600 Appointment of a voluntary liquidator
04 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-20
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CH01 Director's details changed for Mr Joseph James Patrick Ireland on 22 February 2023
22 Feb 2023 AP01 Appointment of Mr Joseph James Patrick Ireland as a director on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of Patricia Mary Ireland as a director on 22 February 2023
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
06 Dec 2021 CH01 Director's details changed
06 Dec 2021 AD01 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to Office at York House York Road Kennington Ashford Kent TN24 9QQ on 6 December 2021
04 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 TM01 Termination of appointment of Joseph James Patrick Ireland as a director on 11 August 2021
21 Jul 2021 PSC07 Cessation of Tracey Lynn Clare as a person with significant control on 21 July 2021
21 Jul 2021 PSC04 Change of details for Mr Joseph James Patrick Ireland as a person with significant control on 21 July 2021
11 Jul 2021 AP01 Appointment of Mrs Patricia Mary Ireland as a director on 2 July 2021
01 Jul 2021 PSC01 Notification of Tracey Lynn Clare as a person with significant control on 1 July 2021
01 Jul 2021 PSC04 Change of details for Mr Joseph James Patrick Ireland as a person with significant control on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Patricia Mary Ireland as a director on 1 July 2021