About

Registered Number: 03846602
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Liquidation
Registered Address: Stirling House, Sunderland Quay Culpeper Close, Medway City Estate Rochester, Kent, ME2 4HN

 

Jacques Court Design & Build Ltd was registered on 22 September 1999 and are based in Medway City Estate Rochester in Kent, it's status is listed as "Liquidation". We do not know the number of employees at this business. The organisation has no directors listed in the Companies House registry.

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.