About

Registered Number: 07060350
Date of Incorporation: 29/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2020 (4 years and 3 months ago)
Registered Address: C/O Rsm Restructuring Advisory Llp St Phillips Point, Temple Row, Birmingham, B2 5AF

 

Having been setup in 2009, J.C. Evans Building & Landscaping Supplies Ltd are based in Birmingham, it has a status of "Dissolved". There are 2 directors listed as Evans, Jonathan Christopher, Evans, Catherine Angela for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jonathan Christopher 29 October 2009 - 1
EVANS, Catherine Angela 29 October 2009 05 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2020
AM23 - N/A 25 October 2019
AM10 - N/A 06 June 2019
AM10 - N/A 06 December 2018
AM19 - N/A 12 November 2018
MR04 - N/A 23 August 2018
AM10 - N/A 06 June 2018
AM02 - N/A 08 February 2018
AM06 - N/A 22 January 2018
AM03 - N/A 08 January 2018
AM01 - N/A 10 November 2017
AD01 - Change of registered office address 10 November 2017
MR01 - N/A 19 October 2017
MR04 - N/A 17 October 2017
AA - Annual Accounts 10 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 18 January 2013
TM01 - Termination of appointment of director 29 October 2012
CH01 - Change of particulars for director 24 October 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 25 November 2011
AA01 - Change of accounting reference date 25 November 2011
AA - Annual Accounts 24 November 2011
DISS40 - Notice of striking-off action discontinued 29 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 15 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2010
RESOLUTIONS - N/A 04 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 February 2010
SH08 - Notice of name or other designation of class of shares 04 February 2010
NEWINC - New incorporation documents 29 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2017 Fully Satisfied

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.