About

Registered Number: 06046188
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2015 (9 years and 1 month ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Jr's Construction (Kent) Ltd was founded on 09 January 2007, it has a status of "Dissolved". We do not know the number of employees at this business. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 December 2014
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 20 April 2012
RESOLUTIONS - N/A 06 April 2011
4.20 - N/A 06 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2011
AD01 - Change of registered office address 14 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 01 September 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
TM01 - Termination of appointment of director 26 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 23 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
287 - Change in situation or address of Registered Office 09 July 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.