J.O.L. BUILDERS LIMITED
Status | DISSOLVED |
Company No. | 04790752 |
Category | Private Limited Company |
Incorporated | 06 Jun 2003 |
Age | 20 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
J.O.L. BUILDERS LIMITED is an dissolved private limited company with number 04790752. It was incorporated 20 years, 11 months, 25 days ago, on 06 June 2003 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is Fiscal House Fiscal House, Camberley, GU15 3HQ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Change account reference date company previous extended
Date: 24 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2019-02-28
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 04 Sep 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-17
Officer name: Patrick Joseph O'leary
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts amended with made up date
Date: 30 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AAMD
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Change person secretary company with change date
Date: 13 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Mary Jenkinson
Change date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 14 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 07 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/08/04
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/04; full list of members
Documents
Legacy
Date: 20 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/06/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 18/06/03 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
48 LONDON ROAD,CHESHIRE,CW5 6LT
Number: | 01653290 |
Status: | ACTIVE |
Category: | Private Limited Company |
H. & B. CONSULTANCY SERVICES LIMITED
BRUNSWICK HOUSE,REDDITCH,B97 6DY
Number: | 10901636 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILBRIDE MEDICAL ASSOCIATES LTD
YEW TREE HOUSE,FAVERSHAM,ME13 0JR
Number: | 06550407 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 LONDON ROAD,SAWBRIDGEWORTH,CM21 9JJ
Number: | 09973908 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINEWOOD PROPERTY INVESTMENT LTD
2A KIMBERLEY ROAD,CROYDON,CR0 2PU
Number: | 10473231 |
Status: | ACTIVE |
Category: | Private Limited Company |
SK CONSTRUCTION MANAGEMENT LIMITED
48 SHIRLEY ROAD,COVENTRY,CV2 2EN
Number: | 10996171 |
Status: | ACTIVE |
Category: | Private Limited Company |