About

Registered Number: 01892805
Date of Incorporation: 06/03/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: 11,Brickfields, Huyton Industrial Estate, Liverpool, L36 6HY

 

Established in 1985, J.C. Construction Ltd have registered office in Liverpool, it's status at Companies House is "Active". We don't know the number of employees at the company. Norton, Susan Maria, Dooley, John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Susan Maria 01 October 1998 - 1
DOOLEY, John N/A 21 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 27 September 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 02 January 2018
AAMD - Amended Accounts 18 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 28 January 2014
AAMD - Amended Accounts 19 December 2013
DISS40 - Notice of striking-off action discontinued 10 December 2013
AA - Annual Accounts 09 December 2013
AA - Annual Accounts 09 December 2013
DISS16(SOAS) - N/A 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 28 February 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 25 January 2008
225 - Change of Accounting Reference Date 19 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 19 July 2005
363a - Annual Return 10 February 2005
169 - Return by a company purchasing its own shares 25 January 2005
RESOLUTIONS - N/A 04 January 2005
288b - Notice of resignation of directors or secretaries 31 October 2004
AA - Annual Accounts 04 October 2004
363a - Annual Return 29 January 2004
363a - Annual Return 25 March 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 04 February 2002
363a - Annual Return 30 January 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 05 February 2001
363a - Annual Return 08 March 2000
AA - Annual Accounts 23 January 2000
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
123 - Notice of increase in nominal capital 14 December 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 20 October 1998
DISS40 - Notice of striking-off action discontinued 13 October 1998
363b - Annual Return 09 October 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
GAZ1 - First notification of strike-off action in London Gazette 28 July 1998
363a - Annual Return 23 July 1997
AA - Annual Accounts 27 April 1997
288 - N/A 18 September 1996
363a - Annual Return 18 September 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 05 April 1995
363a - Annual Return 10 May 1994
AA - Annual Accounts 03 May 1994
363a - Annual Return 16 June 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 22 July 1992
AA - Annual Accounts 10 July 1992
395 - Particulars of a mortgage or charge 31 October 1991
363a - Annual Return 27 September 1991
RESOLUTIONS - N/A 24 September 1991
RESOLUTIONS - N/A 24 September 1991
RESOLUTIONS - N/A 24 September 1991
AA - Annual Accounts 05 November 1990
AA - Annual Accounts 05 November 1990
363 - Annual Return 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 15 August 1989
287 - Change in situation or address of Registered Office 15 August 1989
363 - Annual Return 01 September 1988
287 - Change in situation or address of Registered Office 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 05 July 1988
AA - Annual Accounts 25 November 1986
363 - Annual Return 04 October 1986
NEWINC - New incorporation documents 06 March 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 October 1991 Fully Satisfied

N/A

Fixed and floating charge 21 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.