JC CONSTRUCTION (SOUTH) LTD

Unit F1 Unit F1, Southsea, PO5 1DS, Hampshire, England
StatusDISSOLVED
Company No.08178170
CategoryPrivate Limited Company
Incorporated14 Aug 2012
Age11 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 18 days

SUMMARY

JC CONSTRUCTION (SOUTH) LTD is an dissolved private limited company with number 08178170. It was incorporated 11 years, 10 months, 20 days ago, on 14 August 2012 and it was dissolved 3 years, 18 days ago, on 15 June 2021. The company address is Unit F1 Unit F1, Southsea, PO5 1DS, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: 3 Rest a Whyle Avenue Hayling Island Hampshire PO11 0PJ

New address: Unit F1 Cumberland Business Centre, Northumberland Road Southsea Hampshire PO5 1DS

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Peter Creese

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-29

Old address: Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 14 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EOC GAS LTD

12A LIS ARD COURT,NEWRY,BT35 8WS

Number:NI655705
Status:ACTIVE
Category:Private Limited Company

FELMOOR HOLIDAYS LIMITED

FELMOOR PARK,MORPETH,NE65 9QH

Number:11850133
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT PROPERTY ADVICE LLP

MWA HOUSE 135C SHEEN LANE,LONDON,SW14 8AE

Number:OC352062
Status:ACTIVE
Category:Limited Liability Partnership

JOSE BERNAZA LIMITED

FLAT 16 11-19 PRIESTGATE,PETERBOROUGH,PE1 1WJ

Number:11195953
Status:ACTIVE
Category:Private Limited Company

NATURAL SLIM UK LTD

8 MAYPOLE ROAD,EAST GRINSTEAD,RH19 1GZ

Number:11144690
Status:ACTIVE
Category:Private Limited Company

THE LIGHTHOUSE INN LIMITED

- 311, MARSHFIELD ROAD,CARDIFF,CF3 2UU

Number:02352807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source