JAR DEVELOPMENTS CONSTRUCTION LIMITED

Room 6.06 6th Floor Room 6.06 6th Floor, Liverpool, L3 9QJ, Merseyside, United Kingdom
StatusDISSOLVED
Company No.07441293
CategoryPrivate Limited Company
Incorporated16 Nov 2010
Age13 years, 6 months
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 1 month, 23 days

SUMMARY

JAR DEVELOPMENTS CONSTRUCTION LIMITED is an dissolved private limited company with number 07441293. It was incorporated 13 years, 6 months ago, on 16 November 2010 and it was dissolved 4 years, 1 month, 23 days ago, on 24 March 2020. The company address is Room 6.06 6th Floor Room 6.06 6th Floor, Liverpool, L3 9QJ, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 02 May 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Aug 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Dec 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Feb 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Old address: Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom

Change date: 2012-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom

Change date: 2012-05-22

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Apr 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Johnathan Andrew Douglas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnathan Andrew Douglas

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fletcher

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnathan Douglas

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnathan Andrew Douglas

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Douglas

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Douglas

Change date: 2011-06-01

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Douglas

Documents

View document PDF

Incorporation company

Date: 16 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EX HERBIS REMEDIA LIMITED

4 LEECH COURT,ROCHESTER,ME1 1HN

Number:09415701
Status:ACTIVE
Category:Private Limited Company

HOST PROPERTIES LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:05669895
Status:ACTIVE
Category:Private Limited Company

ICONOCLAST LIMITED

41 ST THOMAS'S ROAD,LANCASHIRE,PR7 1JE

Number:05033879
Status:ACTIVE
Category:Private Limited Company

MATTHEW CAHILL CONSULTING LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:09116744
Status:ACTIVE
Category:Private Limited Company

SPOTLIGHT MEDIA PRODUCTIONS LTD

UNIT 1 CARTRIDGE DEVELOPMENT,UXBRIDGE,UB8 2RT

Number:07405197
Status:ACTIVE
Category:Private Limited Company

TAHU PROPERTY LIMITED

FLAT 9, CAVENDISH HOUSE,,MANCHESTER,M21 0UH

Number:10608015
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