Jcj Construction Limited

General information

Name:

Jcj Construction Ltd

Office Address:

2/3 Pavilion Buildings BN1 1EE Brighton

Number: 07151607

Incorporation date: 2010-02-09

Dissolution date: 2023-08-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jcj Construction began its business in 2010 as a Private Limited Company registered with number: 07151607. This firm's head office was situated in Brighton at 2/3 Pavilion Buildings. The Jcj Construction Limited firm had been operating on the market for thirteen years. This firm has a history in name change. In the past, the firm had two different names. Up to 2015 the firm was prospering under the name of Jannece Cj Construction and up to that point the official company name was Jcj Building Construction.

This specific firm was supervised by just one managing director: Adam J., who was selected to lead the company in February 2010.

Adam J. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Jcj Construction Limited 2015-10-30
  • Jannece Cj Construction Limited 2010-03-24
  • Jcj Building Construction Limited 2010-02-09

Financial data based on annual reports

Company staff

Adam J.

Role: Director

Appointed: 09 February 2010

Latest update: 4 April 2024

People with significant control

Adam J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 23 February 2019
Confirmation statement last made up date 09 February 2018
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 September 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Old Market House 72 High Street

Post code:

BN44 3RD

City / Town:

Steyning

HQ address,
2014

Address:

The Old Market House 72 High Street

Post code:

BN44 3RD

City / Town:

Steyning

HQ address,
2015

Address:

The Old Market House 72 High Street

Post code:

BN44 3RD

City / Town:

Steyning

HQ address,
2016

Address:

1st Floor 30 Church Road

Post code:

RH15 9AE

City / Town:

Burgess Hill

Accountant/Auditor,
2013

Name:

Beltons Public Accountants Ltd

Address:

The Old Market House 72 High Street

Post code:

BN44 3RD

City / Town:

Steyning

Accountant/Auditor,
2016

Name:

Keepers Accountancy Ltd

Address:

1st Floor 30 Church Road

Post code:

RH15 9AE

City / Town:

Burgess Hill

Accountant/Auditor,
2015 - 2014

Name:

Beltons Public Accountants Ltd

Address:

The Old Market House 72 High Street

Post code:

BN44 3RD

City / Town:

Steyning

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
13
Company Age

Closest Companies - by postcode