About

Registered Number: 03372695
Date of Incorporation: 19/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: Glebe House Harford Square, Chew Magna, Bristol, Avon, BS40 8RA

 

J Derrick (General Builders) Ltd was registered on 19 May 1997 and are based in Bristol, it has a status of "Dissolved". This company has one director listed as Derrick, Jeffrey. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRICK, Jeffrey 03 July 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 27 July 2015
AA - Annual Accounts 20 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 25 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 June 2010
CH04 - Change of particulars for corporate secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 31 March 2009
CERTNM - Change of name certificate 04 March 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 26 August 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 16 July 2002
395 - Particulars of a mortgage or charge 03 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 28 July 2000
RESOLUTIONS - N/A 01 February 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 18 August 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
CERTNM - Change of name certificate 28 April 1999
CERTNM - Change of name certificate 26 February 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
287 - Change in situation or address of Registered Office 24 June 1997
225 - Change of Accounting Reference Date 24 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.