About

Registered Number: 02005562
Date of Incorporation: 02/04/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: John Deighton (Building Contractors) Ltd, 38a Eastwood, Chatteris, PE16 6RX

 

John Deighton (Building Contractors) Ltd was registered on 02 April 1986. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEIGHTON, Margaret Ann N/A - 1
DEIGHTON, Reginald John N/A - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 01 October 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 11 October 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 15 September 1993
AUD - Auditor's letter of resignation 29 April 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 12 March 1992
363b - Annual Return 09 December 1991
287 - Change in situation or address of Registered Office 28 March 1991
287 - Change in situation or address of Registered Office 20 November 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
395 - Particulars of a mortgage or charge 11 May 1990
395 - Particulars of a mortgage or charge 26 April 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
287 - Change in situation or address of Registered Office 27 February 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
395 - Particulars of a mortgage or charge 09 September 1988
AA - Annual Accounts 10 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1988
395 - Particulars of a mortgage or charge 01 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
395 - Particulars of a mortgage or charge 09 November 1987
363 - Annual Return 28 October 1987
395 - Particulars of a mortgage or charge 04 September 1987
395 - Particulars of a mortgage or charge 20 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 May 1990 Fully Satisfied

N/A

Legal mortgage 10 April 1990 Outstanding

N/A

Legal mortgage 05 September 1988 Outstanding

N/A

Legal mortgage 05 September 1988 Outstanding

N/A

Legal mortgage 26 January 1988 Outstanding

N/A

Legal mortgage 26 January 1988 Outstanding

N/A

Legal mortgage 30 October 1987 Outstanding

N/A

Legal mortgage 14 August 1987 Outstanding

N/A

Legal mortgage 16 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.