About

Registered Number: 04600898
Date of Incorporation: 26/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 5 months ago)
Registered Address: 43b Plains Road, Mapperley, Nottingham, Nottinghamshire, NG3 5JU

 

J Dunsby Builders & Joiners Ltd was founded on 26 November 2002 with its registered office in Nottinghamshire. The current directors of this company are listed as Dunsby, James, Dunsby, Gillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSBY, James 26 November 2002 - 1
DUNSBY, Gillian 26 November 2002 26 November 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 13 September 2018
AA - Annual Accounts 14 August 2018
AA01 - Change of accounting reference date 27 July 2018
CS01 - N/A 11 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
PSC04 - N/A 10 January 2018
PSC04 - N/A 10 January 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 15 December 2016
SH01 - Return of Allotment of shares 08 June 2016
AA - Annual Accounts 10 May 2016
AP01 - Appointment of director 13 April 2016
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 11 December 2015
CH03 - Change of particulars for secretary 11 December 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 30 December 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 07 July 2004
225 - Change of Accounting Reference Date 05 April 2004
363s - Annual Return 26 November 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.