Advanced company searchLink opens in new window

JG BUILDING CONTRACTORS LTD

Company number NI631025

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)
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
  • GBP 10
28 Aug 2015 TM01 Termination of appointment of John Carlin as a director on 21 August 2015
30 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-30
  • GBP 10