About

Registered Number: 06432978
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (8 years and 1 month ago)
Registered Address: Carmella House, 3-4 Grove Terrace, Walsall, West Midlands, WS1 2NE

 

Jones & Grainger Construction Ltd was registered on 21 November 2007 with its registered office in Walsall, West Midlands. There is one director listed for Jones & Grainger Construction Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Alex John 23 January 2008 26 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2015
AD01 - Change of registered office address 15 January 2014
RESOLUTIONS - N/A 14 January 2014
RESOLUTIONS - N/A 14 January 2014
4.20 - N/A 14 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 11 October 2012
CH01 - Change of particulars for director 27 September 2012
AD01 - Change of registered office address 27 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 20 September 2009
287 - Change in situation or address of Registered Office 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
363a - Annual Return 09 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
225 - Change of Accounting Reference Date 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.