JG BUILDING CONTRACTORS LTD

NI631025: COMPANIES HOUSE DEFAULT ADDRESS NI631025: COMPANIES HOUSE DEFAULT ADDRESS, Belfast, BT2 8BG
StatusACTIVE
Company No.NI631025
CategoryPrivate Limited Company
Incorporated30 Apr 2015
Age9 years, 1 month, 18 days
JurisdictionNorthern Ireland

SUMMARY

JG BUILDING CONTRACTORS LTD is an active private limited company with number NI631025. It was incorporated 9 years, 1 month, 18 days ago, on 30 April 2015. The company address is NI631025: COMPANIES HOUSE DEFAULT ADDRESS NI631025: COMPANIES HOUSE DEFAULT ADDRESS, Belfast, BT2 8BG.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Melaugh

Change date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerald Melaugh

Change date: 2019-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mister John Graeme Campbell Fisher

Appointment date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Default companies house registered office address applied

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: RP05

Default address: Ni631025: Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG

Change date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerald Melaugh

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Old address: 64a Derry Road Omagh County Tyrone BT78 5DY Northern Ireland

New address: 6 Camus Park Douglas Bridge Strabane BT82 8PE

Change date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carlin

Termination date: 2015-08-21

Documents

View document PDF

Incorporation company

Date: 30 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COL-RENO LIMITED

2 HELENSLEA AVENUE,LONDON,NW11 8ND

Number:01342362
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRANSLEY HOSPICE TRUST

JOHN NOTLEY HOUSE, ST MARY'S HOSPITAL,KETTERING,NN15 7PW

Number:08102611
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FREIGHT MEDIA LIMITED

8 APEX COURT WOODLANDS,BRISTOL,BS32 4JT

Number:09757258
Status:ACTIVE
Category:Private Limited Company

GROVE SQUARED LIMITED

SUITE 125,LONDON,W4 4HH

Number:08404904
Status:ACTIVE
Category:Private Limited Company

IZLEW LIMITED

9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:10505341
Status:ACTIVE
Category:Private Limited Company

ODYSIAN (CHESTER) LIMITED

CHANDLER HOUSE,RIVERSWAY, PRESTON,PR2 2YH

Number:05941340
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