About

Registered Number: 04538115
Date of Incorporation: 18/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2016 (8 years and 4 months ago)
Registered Address: 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS

 

Based in Exeter in Devon, Jak Construction Ltd was founded on 18 September 2002. We don't currently know the number of employees at this company. There are 3 directors listed as Davis, John Christopher, Davis, Kate Louise, Davis, Thomas John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, John Christopher 18 September 2002 - 1
DAVIS, Kate Louise 18 September 2002 22 April 2010 1
DAVIS, Thomas John 19 September 2002 22 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 October 2015
4.68 - Liquidator's statement of receipts and payments 17 September 2014
RESOLUTIONS - N/A 03 September 2013
RESOLUTIONS - N/A 03 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2013
4.20 - N/A 03 September 2013
AD01 - Change of registered office address 21 August 2013
AAMD - Amended Accounts 07 June 2013
AA - Annual Accounts 23 January 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 12 October 2009
RESOLUTIONS - N/A 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 22 December 2007
287 - Change in situation or address of Registered Office 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 02 October 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 06 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 17 January 2005
AA - Annual Accounts 22 December 2003
363s - Annual Return 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
225 - Change of Accounting Reference Date 21 March 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.