About

Registered Number: 06520164
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2018 (6 years and 3 months ago)
Registered Address: PKF COOPER PARRY GROUP LIMITED, Sky View East Midlands Airport, Castle Donington, Derby, DE74 2SA,

 

Having been setup in 2008, Jason Henshaw Reinforced Concrete Structures Ltd has its registered office in Derby, it has a status of "Dissolved". This organisation has only one director listed at Companies House. We don't know the number of employees at Jason Henshaw Reinforced Concrete Structures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, Susan Michelle 03 March 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2018
LIQ14 - N/A 10 October 2017
4.68 - Liquidator's statement of receipts and payments 04 May 2017
RESOLUTIONS - N/A 31 March 2016
4.20 - N/A 31 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2016
AD01 - Change of registered office address 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 06 May 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 04 March 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 26 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
225 - Change of Accounting Reference Date 30 April 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.