About

Registered Number: 04515158
Date of Incorporation: 20/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 7 months ago)
Registered Address: 3 Stable Lodge, Monkon Hadley, Braintree, Essex, CM7 5GQ

 

J & C Building Consultants Ltd was established in 2002, it has a status of "Dissolved". This company does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 02 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 31 July 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 26 October 2009
287 - Change in situation or address of Registered Office 24 September 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
287 - Change in situation or address of Registered Office 16 July 2008
363s - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 11 October 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
CERTNM - Change of name certificate 01 December 2003
363s - Annual Return 30 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
225 - Change of Accounting Reference Date 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2002
287 - Change in situation or address of Registered Office 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.