About

Registered Number: 04544058
Date of Incorporation: 24/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 4 months ago)
Registered Address: 35 Cefn Gelli, Cwmgwrach, Neath, West Glamorgan, SA11 5PE

 

J & J Construction Ltd was registered on 24 September 2002 and has its registered office in West Glamorgan, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Walker, Shan Elizabeth, Walker, Jamie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jamie 06 April 2008 11 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Shan Elizabeth 24 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 31 October 2017
AA - Annual Accounts 17 March 2017
AA01 - Change of accounting reference date 22 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
363s - Annual Return 03 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.