About

Registered Number: 05704507
Date of Incorporation: 10/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (8 years ago)
Registered Address: 19 Trinity Square, Llandudno, Conwy, LL30 2RD

 

Having been setup in 2006, J & J James Salting Contractors Ltd has its registered office in Llandudno, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 3 directors listed as James, John Glyn, James, Jane, James, John Glyn for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, John Glyn 29 June 2010 - 1
JAMES, John Glyn 10 February 2006 29 May 2007 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Jane 10 February 2006 29 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
DISS16(SOAS) - N/A 18 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
DISS16(SOAS) - N/A 11 March 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 12 February 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA01 - Change of accounting reference date 07 January 2010
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
353 - Register of members 11 February 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 27 September 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
363s - Annual Return 01 March 2007
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.