JC & MG CONSTRUCTION LTD

1 Creaz An Bre 1 Creaz An Bre, St. Austell, PL26 7SN, England
StatusDISSOLVED
Company No.10094753
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 6 days

SUMMARY

JC & MG CONSTRUCTION LTD is an dissolved private limited company with number 10094753. It was incorporated 8 years, 2 months, 16 days ago, on 31 March 2016 and it was dissolved 3 years, 7 months, 6 days ago, on 10 November 2020. The company address is 1 Creaz An Bre 1 Creaz An Bre, St. Austell, PL26 7SN, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Jamie Mark Couch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Mark Couch

Notification date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Maria Anne Greenaway

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Marcus Greenaway

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Karen Couch

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Mark Couch

Termination date: 2020-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-01

Officer name: Karen Couch

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Greenaway

Cessation date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Jamie Mark Couch

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 11 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2019

Action Date: 16 Oct 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus Greenaway

Notification date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mrs Maria Anne Greenaway

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Greenaway

Appointment date: 2018-10-16

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HELWARD CONSULTANCY LTD

COPPERFIELD HOUSE,FLINT,CH6 5BL

Number:08836816
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEE RHODES LTD.

THE GALLERY,DULWICH,SE22 9EE

Number:07649980
Status:ACTIVE
Category:Private Limited Company

MOMIJI GLOBAL IP LIMITED

LIFFORD HALL,BIRMINGHAM,B30 3JN

Number:08103118
Status:ACTIVE
Category:Private Limited Company

NEIL STEWART SALES CONSULTANCY LIMITED

130 CRAWFORD STREET,MOTHERWELL,ML1 3BN

Number:SC605922
Status:ACTIVE
Category:Private Limited Company

PAAD SOLUTIONS LIMITED

ISIS HOUSE HORTON ROAD,SLOUGH,SL3 0DF

Number:07033213
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SSG UK EDUCATION LTD

UNIT A2 THAMESVIEW BUSINESS CENTRE,RAINHAM,RM13 8BT

Number:11319738
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