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.
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 |