- Company Overview for JG BUILDING CONTRACTORS LTD (NI631025)
- Filing history for JG BUILDING CONTRACTORS LTD (NI631025)
- People for JG BUILDING CONTRACTORS LTD (NI631025)
- More for JG BUILDING CONTRACTORS LTD (NI631025)
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) |
---|---|---|---|
24 Jul 2024 | RP10 | Address of person with significant control Mr Gerald Melaugh changed to NI631025 - Companies House Default Address, Companies House, 2nd Floor, the Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG on 24 July 2024 | |
24 Jul 2024 | RP09 | Address of officer Mr Gerald Melaugh changed to NI631025 - Companies House Default Address, Companies House, 2nd Floor, the Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG on 24 July 2024 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
26 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
17 Jun 2020 | CH01 | Director's details changed for Mr Gerald Melaugh on 1 December 2019 | |
17 Jun 2020 | PSC04 | Change of details for Mr Gerald Melaugh as a person with significant control on 1 December 2019 | |
10 Mar 2020 | AP03 | Appointment of Mister John Graeme Campbell Fisher as a secretary on 10 February 2020 | |
03 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 May 2019 | RP05 | Registered office address changed to Ni631025: Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 31 May 2019 | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2019 | AA | Micro company accounts made up to 30 April 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Gerald Melaugh as a person with significant control on 6 April 2016 | |
28 Jun 2017 | AD01 | Registered office address changed from 64a Derry Road Omagh County Tyrone BT78 5DY Northern Ireland to 6 Camus Park Douglas Bridge Strabane BT82 8PE on 28 June 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
28 Aug 2015 | TM01 | Termination of appointment of John Carlin as a director on 21 August 2015 | |
30 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-30
|