About

Registered Number: 05034300
Date of Incorporation: 04/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (9 years and 4 months ago)
Registered Address: 10 Meadow Street, Avonmouth, Bristol, BS11 9AR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.