J.C.FARRELL CONSTRUCTION LTD

197 Kingston Road Epsom, Surrey, KT19 0AB
StatusLIQUIDATION
Company No.09405859
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

J.C.FARRELL CONSTRUCTION LTD is an liquidation private limited company with number 09405859. It was incorporated 9 years, 4 months, 4 days ago, on 26 January 2015. The company address is 197 Kingston Road Epsom, Surrey, KT19 0AB.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Old address: Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom

New address: 197 Kingston Road Epsom Surrey KT19 0AB

Change date: 2024-04-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-09

Psc name: Mr Jamie Curtis Farrell

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Curtis Farrell

Change date: 2021-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Curtis Farrell

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Curtis Farrell

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Mr Jamie Curtis Farrell

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: Mr Jamie Curtis Farrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Old address: 6 Westwood Close Ruislip Middlesex HA4 7RE England

New address: Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN

Change date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

JORDAN GEE LIMITED

52 CROFT CLOSE,CHISLEHURST,BR7 6EZ

Number:06834770
Status:ACTIVE
Category:Private Limited Company

MACLIN SOURCING SOLUTIONS LIMITED

SUITE 4 EAST BARTON BARNS EAST BARTON ROAD,BURY ST EDMUNDS,IP31 2QY

Number:04994444
Status:ACTIVE
Category:Private Limited Company

PLW ELECTRICAL LTD

8 KIMBERLEY CLOSE,NOTTINGHAM,NG16 2PX

Number:07624630
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL AND DEPENDABLE LTD

1 BELMONT HOUSE, DEAKINS BUSINESS PARK BLACKBURN ROAD,BOLTON,BL7 9RP

Number:09293694
Status:ACTIVE
Category:Private Limited Company

SEAPOINT COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED

7 SEAPOINT COURT,SOUTHPORT,PR9 0HG

Number:02151520
Status:ACTIVE
Category:Private Limited Company

THE LITTLE RED BARISTA LIMITED

6 AGINCOURT STREET,MONMOUTH,NP25 3DZ

Number:09580397
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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