About

Registered Number: 03846602
Date of Incorporation: 22/09/1999 (25 years and 7 months ago)
Company Status: Liquidation
Registered Address: Stirling House, Sunderland Quay Culpeper Close, Medway City Estate Rochester, Kent, ME2 4HN

 

Based in Kent, Jacques Court Design & Build Ltd was registered on 22 September 1999. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 08 June 2020
LIQ02 - N/A 08 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 16 January 2017
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
CH03 - Change of particulars for secretary 12 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 October 2011
CERTNM - Change of name certificate 06 September 2011
CONNOT - N/A 06 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 18 February 2005
363a - Annual Return 30 October 2004
AA - Annual Accounts 22 July 2004
363a - Annual Return 28 September 2003
AA - Annual Accounts 07 April 2003
363a - Annual Return 15 October 2002
AA - Annual Accounts 09 January 2002
363a - Annual Return 06 November 2001
AA - Annual Accounts 21 June 2001
363a - Annual Return 02 October 2000
287 - Change in situation or address of Registered Office 28 February 2000
287 - Change in situation or address of Registered Office 23 December 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
225 - Change of Accounting Reference Date 08 October 1999
CERTNM - Change of name certificate 30 September 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.