J U CONSTRUCTION LIMITED

C/O Valentine & Co, Galley House C/O Valentine & Co, Galley House, London, EN5 5YL
StatusDISSOLVED
Company No.09245057
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution24 Jul 2023
Years10 months, 25 days

SUMMARY

J U CONSTRUCTION LIMITED is an dissolved private limited company with number 09245057. It was incorporated 9 years, 8 months, 16 days ago, on 02 October 2014 and it was dissolved 10 months, 25 days ago, on 24 July 2023. The company address is C/O Valentine & Co, Galley House C/O Valentine & Co, Galley House, London, EN5 5YL.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2022

Action Date: 28 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: C/O Muraszko & Co 23 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ England

New address: C/O Valentine & Co, Galley House Moon Lane London EN5 5YL

Change date: 2021-04-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

New address: C/O Muraszko & Co 23 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ

Change date: 2021-02-15

Old address: 65 Westcott Crescent London W7 1PL England

Documents

View document PDF

Resolution

Date: 08 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pawel Walczak

Notification date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-01

Psc name: Julita Grochalska

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Andrzej Krzysztof Grochalski

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Pawel Walczak

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Urszula Walczak

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julita Grochalska

Termination date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: 65 Westcott Crescent London W7 1PL

Old address: 65 Hamlet Square London NW2 1SR England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Change date: 2016-05-06

New address: 65 Hamlet Square London NW2 1SR

Old address: 50 Mount Park Road London W5 2RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 M'S SCOTS LTD

147 ALLISON STREET,GLASGOW,G42 8RY

Number:SC510719
Status:ACTIVE
Category:Private Limited Company

ABCON GLOBAL PRODUCTS LTD

GLENWOOD HOUSE BRENTWOOD ROAD,UPMINSTER,RM14 3SL

Number:08464533
Status:ACTIVE
Category:Private Limited Company

AITKEN ENGINEERING SERVICES LTD

UNIT 37, BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE,TEWKESBURY,GL20 8SD

Number:11239078
Status:ACTIVE
Category:Private Limited Company

AQ CAPITAL WIND FARMS UK LP

BENNET HOUSE,LONDON,SW1A 1JT

Number:LP015606
Status:ACTIVE
Category:Limited Partnership

CLARKE AND BRANDT LIMITED

173 CELL BARNES LANE,ST. ALBANS,AL1 5PX

Number:11566600
Status:ACTIVE
Category:Private Limited Company

HOSAWELLS COURT LTD

DFO CONSULTING CHURCHILL HOUSE,MILL HILL,NW7 2AS

Number:08038004
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