Advanced company searchLink opens in new window

JAYMAC CONSTRUCTION LTD.

Company number SC416561

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 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Jun 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
13 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
28 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Mr James Mcshane on 23 February 2012
21 Feb 2012 AP01 Appointment of Mr James Mcshane as a director
15 Feb 2012 TM02 Termination of appointment of Peter Trainer as a secretary
15 Feb 2012 TM01 Termination of appointment of Susan Mcintosh as a director
15 Feb 2012 TM01 Termination of appointment of Peter Trainer as a director
08 Feb 2012 NEWINC Incorporation