Advanced company searchLink opens in new window

JCT CONTRACTS LTD.

Company number SC304333

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)
27 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2009 TM01 Termination of appointment of Kenneth Johnstone as a director
29 Jul 2009 288b Appointment Terminated Director sanjeev panesar
16 Jul 2009 363a Return made up to 21/06/09; full list of members
16 Jul 2009 88(2) Ad 05/09/08 gbp si 78@1=78 gbp ic 12/90
16 Jul 2009 288c Director's Change of Particulars / sanjeev panesar / 05/09/2008 / HouseName/Number was: , now: 14; Street was: 4 abercrombie drive, now: west chapelton crescent; Post Code was: G61 4RR, now: G61 2DE; Country was: , now: united kingdom
16 Jul 2009 288a Director appointed mr kenneth johnstone
16 Jul 2009 288b Appointment Terminated Secretary colin barral
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
08 Sep 2008 288b Appointment Terminated Director john johnson
05 Aug 2008 363a Return made up to 21/06/08; full list of members
23 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
28 Aug 2007 363a Return made up to 21/06/07; full list of members
15 May 2007 288a New director appointed
09 Aug 2006 RESOLUTIONS Resolutions
  • RES13 ‐ 10 shares issued 21/07/06
09 Aug 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2006 88(2)R Ad 21/07/06--------- £ si 10@1=10 £ ic 2/12
03 Jul 2006 288a New secretary appointed
03 Jul 2006 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2021 under section 1088 of the Companies Act 2006
23 Jun 2006 288b Secretary resigned
23 Jun 2006 288b Director resigned