About

Registered Number: 04049275
Date of Incorporation: 08/08/2000 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: Absolute Recovery Limited, Unit 2, Railway Court, Ten Pound Walk, DN4 5FB

 

Jk Building Contractors Ltd was registered on 08 August 2000, it has a status of "Liquidation". There are 3 directors listed as O'shaughnessy, Victoria, O'shaughnessy, Victoria, Khan, Stephen for this company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHAUGHNESSY, Victoria 08 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
O'SHAUGHNESSY, Victoria 01 February 2007 - 1
KHAN, Stephen 06 September 2000 31 January 2007 1

Filing History

Document Type Date
CS01 - N/A 12 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2019
AD01 - Change of registered office address 26 April 2019
RESOLUTIONS - N/A 25 April 2019
LIQ02 - N/A 25 April 2019
CH01 - Change of particulars for director 02 April 2019
CH03 - Change of particulars for secretary 02 April 2019
AD01 - Change of registered office address 14 February 2019
CS01 - N/A 10 August 2018
AAMD - Amended Accounts 14 June 2018
AA - Annual Accounts 01 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 21 September 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 30 August 2016
AD01 - Change of registered office address 14 April 2016
AAMD - Amended Accounts 12 April 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 August 2014
AAMD - Amended Accounts 24 April 2014
AA - Annual Accounts 17 April 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
AA01 - Change of accounting reference date 28 November 2013
AR01 - Annual Return 09 September 2013
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 31 May 2013
AAMD - Amended Accounts 28 September 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 29 May 2012
MG01 - Particulars of a mortgage or charge 25 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 26 May 2011
MG01 - Particulars of a mortgage or charge 09 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 24 May 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
287 - Change in situation or address of Registered Office 07 December 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 05 June 2006
287 - Change in situation or address of Registered Office 03 April 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 01 July 2005
RESOLUTIONS - N/A 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 13 April 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
363s - Annual Return 11 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
287 - Change in situation or address of Registered Office 29 September 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
Equitable charge 08 November 2011 Fully Satisfied

N/A

Mortgage 01 September 2010 Fully Satisfied

N/A

Debenture deed 24 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.