About

Registered Number: 05704507
Date of Incorporation: 10/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 19 Trinity Square, Llandudno, Conwy, LL30 2RD

 

Established in 2006, J & J James Salting Contractors Ltd are based in Llandudno, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are 3 directors listed 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.