About

Registered Number: 06072190
Date of Incorporation: 29/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Cedab Industrial Estate, Cedab Road, Ellesmere Port, Cheshire, CH65 4FE,

 

Jst Construction Ltd was registered on 29 January 2007, it's status at Companies House is "Active". There is one director listed as Terrace, Andrew for the company at Companies House. There are currently 21-50 employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRACE, Andrew 18 November 2007 01 February 2010 1

Filing History

Document Type Date
PSC04 - N/A 27 July 2020
CH01 - Change of particulars for director 27 July 2020
AD01 - Change of registered office address 27 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 February 2017
SH01 - Return of Allotment of shares 15 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 19 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 17 February 2010
287 - Change in situation or address of Registered Office 08 August 2009
AA - Annual Accounts 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
RESOLUTIONS - N/A 01 April 2008
363a - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.