About

Registered Number: 04859349
Date of Incorporation: 07/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 44 King Street, Stanford-Le-Hope, SS17 0HH,

 

Based in Stanford-Le-Hope, Jsc Construction (UK) Ltd was founded on 07 August 2003, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Beauchamp, Eileen Jane, Corrigan, John Stephen are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, John Stephen 07 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BEAUCHAMP, Eileen Jane 07 August 2003 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 11 August 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 10 September 2018
AD01 - Change of registered office address 15 June 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 24 May 2016
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 30 May 2013
AD01 - Change of registered office address 03 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 10 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 25 May 2010
RESOLUTIONS - N/A 21 April 2010
SH01 - Return of Allotment of shares 21 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.