J & G BUILDING LIMITED
Status | DISSOLVED |
Company No. | 05295709 |
Category | Private Limited Company |
Incorporated | 24 Nov 2004 |
Age | 19 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2023 |
Years | 9 months, 15 days |
SUMMARY
J & G BUILDING LIMITED is an dissolved private limited company with number 05295709. It was incorporated 19 years, 5 months, 3 days ago, on 24 November 2004 and it was dissolved 9 months, 15 days ago, on 12 July 2023. The company address is 26-28 Goodall Street, Walsall, WS1 1QL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2022
Action Date: 28 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2021
Action Date: 28 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2020
Action Date: 28 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Sep 2019
Action Date: 28 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-28
Documents
Resolution
Date: 02 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: 18 Eccleshall Avenue Oxley Wolverhampton West Midlands WV10 6TW
Change date: 2018-07-23
New address: 26-28 Goodall Street Walsall WS1 1QL
Documents
Liquidation voluntary statement of affairs
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change person secretary company with change date
Date: 17 Dec 2010
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-24
Officer name: Lynne Daffern
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Daffern
Change date: 2010-11-24
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Daffern
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Daffern
Change date: 2009-10-01
Documents
Legacy
Date: 04 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 04/09/2009 from the tower house airfield estate hixon stafford staffordshire ST18 0PF
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 23 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 31/07/05
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 26/07/05 from: greenacres, chase lane stone staffordshire ST15 0RG
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 8 ETON BUSINESS PARK,BURTON UPON TRENT,DE14 1RR
Number: | 08124990 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 VERNON ROAD,FELTHAM,TW13 4LL
Number: | 11725878 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 HIGHGATE ROAD,LONDON,NW5 1TR
Number: | 10658337 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROKE HOUSE,KENLEY,CR8 5NN
Number: | 11580098 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6, MCF COMPLEX,KIDDERMINSTER,DY10 1AQ
Number: | 11888312 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENTINEL MORTGAGE SOLUTIONS LTD
2 CONIFER CLOSE,NEWPORT,NP18 3RH
Number: | 11909263 |
Status: | ACTIVE |
Category: | Private Limited Company |