About

Registered Number: 06113461
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2018 (5 years and 5 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Having been setup in 2007, Jkd Civil Engineering Ltd have registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Doyle, Wendy, Mcbrien, Thomas Patrick at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIEN, Thomas Patrick 19 February 2007 22 November 2007 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Wendy 19 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2018
LIQ14 - N/A 24 August 2018
4.68 - Liquidator's statement of receipts and payments 23 February 2018
4.68 - Liquidator's statement of receipts and payments 15 August 2017
4.68 - Liquidator's statement of receipts and payments 01 March 2017
4.68 - Liquidator's statement of receipts and payments 06 September 2016
4.68 - Liquidator's statement of receipts and payments 04 March 2016
4.68 - Liquidator's statement of receipts and payments 08 September 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2015
4.68 - Liquidator's statement of receipts and payments 13 August 2014
4.68 - Liquidator's statement of receipts and payments 07 February 2014
4.68 - Liquidator's statement of receipts and payments 05 August 2013
LIQ MISC OC - N/A 20 May 2013
4.40 - N/A 20 May 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
RESOLUTIONS - N/A 28 September 2012
4.68 - Liquidator's statement of receipts and payments 08 August 2012
AD01 - Change of registered office address 17 July 2012
RESOLUTIONS - N/A 16 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2012
LIQ MISC - N/A 16 July 2012
4.68 - Liquidator's statement of receipts and payments 16 March 2012
AD01 - Change of registered office address 30 January 2012
RESOLUTIONS - N/A 24 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2012
LIQ MISC OC - N/A 24 January 2012
4.68 - Liquidator's statement of receipts and payments 09 August 2011
4.68 - Liquidator's statement of receipts and payments 11 February 2011
4.68 - Liquidator's statement of receipts and payments 06 August 2010
4.68 - Liquidator's statement of receipts and payments 19 February 2010
RESOLUTIONS - N/A 11 February 2009
4.20 - N/A 11 February 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 03 March 2008
MEM/ARTS - N/A 11 December 2007
CERTNM - Change of name certificate 03 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
287 - Change in situation or address of Registered Office 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.