About

Registered Number: 06054856
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 32a East Street, St. Ives, Cambridgeshire, PE27 5PD

 

J.J. Ruffell Construction Ltd was registered on 16 January 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at J.J. Ruffell Construction Ltd. The current directors of J.J. Ruffell Construction Ltd are listed as Evans, Dawn, Ruffell, Jeffrey James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUFFELL, Jeffrey James 19 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Dawn 29 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 15 January 2018
CS01 - N/A 19 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 18 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
225 - Change of Accounting Reference Date 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.