Jac Brickwork Ltd was registered on 04 February 2004 with its registered office in Bristol, it's status is listed as "Dissolved". Crow, Alan David, Crow, Janet, Lewis, Sally Jane are listed as directors of Jac Brickwork Ltd. We do not know the number of employees at Jac Brickwork Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROW, Alan David | 15 December 2008 | - | 1 |
CROW, Janet | 15 February 2004 | - | 1 |
LEWIS, Sally Jane | 12 April 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 December 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 September 2015 | |
DS01 - Striking off application by a company | 27 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AD01 - Change of registered office address | 21 November 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2008 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 12 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 February 2008 | |
353 - Register of members | 12 February 2008 | |
287 - Change in situation or address of Registered Office | 12 February 2008 | |
AA - Annual Accounts | 03 February 2008 | |
287 - Change in situation or address of Registered Office | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 23 June 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363a - Annual Return | 06 February 2007 | |
363a - Annual Return | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 April 2006 | |
353 - Register of members | 25 April 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
AA - Annual Accounts | 04 May 2005 | |
225 - Change of Accounting Reference Date | 04 May 2005 | |
287 - Change in situation or address of Registered Office | 04 May 2005 | |
363s - Annual Return | 26 April 2005 | |
RESOLUTIONS - N/A | 25 April 2005 | |
RESOLUTIONS - N/A | 25 April 2005 | |
RESOLUTIONS - N/A | 25 April 2005 | |
287 - Change in situation or address of Registered Office | 25 April 2005 | |
MEM/ARTS - N/A | 25 April 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2004 | |
288a - Notice of appointment of directors or secretaries | 09 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 09 February 2004 | |
NEWINC - New incorporation documents | 04 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 March 2009 | Outstanding |
N/A |
Debenture | 06 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 21 June 2007 | Fully Satisfied |
N/A |