J AND D INSULATION LIMITED

125 Noak Hill Road 125 Noak Hill Road, Billericay, CM12 9UJ, Essex, England
StatusDISSOLVED
Company No.06596717
CategoryPrivate Limited Company
Incorporated19 May 2008
Age16 years, 15 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 5 days

SUMMARY

J AND D INSULATION LIMITED is an dissolved private limited company with number 06596717. It was incorporated 16 years, 15 days ago, on 19 May 2008 and it was dissolved 3 years, 5 months, 5 days ago, on 29 December 2020. The company address is 125 Noak Hill Road 125 Noak Hill Road, Billericay, CM12 9UJ, Essex, England.



Company Fillings

Gazette dissolved liquidation

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 17 Feb 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 17 Feb 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Apr 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: David Lowley

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Forsyth

Change date: 2010-05-19

Documents

View document PDF

Gazette notice compulsary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 22/09/2009 from 104 anton road south ockendon essex RM15 5AU united kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Capital

Type: 88(2)

Description: Ad 27/05/08\gbp si 50@1=50\gbp ic 50/100\

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed david lowley

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed julie joan forsyth

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 19 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC153997
Status:ACTIVE
Category:Private Limited Company

JTR CONSULTANTS LIMITED

FLAT 14, HORIZON HOUSE,SWANLEY,BR8 8FA

Number:11267992
Status:ACTIVE
Category:Private Limited Company

MARSTON BARRETT LIMITED

72 HIGH STREET,SUSSEX,BN7 1XG

Number:01023594
Status:ACTIVE
Category:Private Limited Company

MGMC INVESTMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08641218
Status:ACTIVE
Category:Private Limited Company

RJC LOW LOADERS LIMITED

GROVE HOUSE 1 GROVE PLACE,BEDFORDSHIRE,MK40 3JJ

Number:03910147
Status:ACTIVE
Category:Private Limited Company

T I C LIMITED

45 BLACKHEATH PARK,LONDON,SE3 9SQ

Number:04874861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source