JT INDUSTRIAL ROOFING AND CLADDING LTD

20 Havant Road, Hayling Island, PO11 0HJ, England
StatusLIQUIDATION
Company No.09657240
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

JT INDUSTRIAL ROOFING AND CLADDING LTD is an liquidation private limited company with number 09657240. It was incorporated 8 years, 11 months, 23 days ago, on 25 June 2015. The company address is 20 Havant Road, Hayling Island, PO11 0HJ, England.



Company Fillings

Liquidation compulsory winding up order

Date: 11 Feb 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

New address: 20 Havant Road Hayling Island PO11 0HJ

Change date: 2021-09-23

Old address: Sinah House 39 Sinah Lane Hayling Island Hampshire PO11 0HJ England

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-24

Psc name: Mr David John Lewis

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Lewis

Change date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: 14 Crossfield Fernhurst, Haslemere Surrey GU27 3JL England

New address: Sinah House 39 Sinah Lane Hayling Island Hampshire PO11 0HJ

Change date: 2020-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Lewis

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA HOLDING EUROPE LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC416407
Status:ACTIVE
Category:Limited Liability Partnership

ALSTOM UK

ST LEONARDS BUILDING,STAFFORD,ST16 1WT

Number:00778482
Status:ACTIVE
Category:Private Unlimited Company

CURRENCY STARTERS LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:11458668
Status:ACTIVE
Category:Private Limited Company
Number:SC239891
Status:ACTIVE
Category:Private Limited Company

SCIS VENTURES LTD

BOX HOUSE,LONDON,NW7 4EU

Number:07133351
Status:ACTIVE
Category:Private Limited Company

TOAT MEDIA LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:10019412
Status:LIQUIDATION
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