James Cubitt Developments And Construction Ltd

DataGardener
in liquidation
Small

James Cubitt Developments And Construction Ltd

09029197Private Limited With Share Capital

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU
Incorporated

08/05/2014

Company Age

11 years

Directors

1

Employees

14

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

James Cubitt Developments And Construction Ltd (09029197) is a private limited with share capital incorporated on 08/05/2014 (11 years old) and registered in london, EC4M7AU. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 08/05/2014
EC4M7AU
14 employees

Financial Overview

Total Assets

£91.70M

Liabilities

£1.67M

Net Assets

£90.03M

Cash

£12.0K

Key Metrics

14

Employees

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

41
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:25-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:19-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2019
Legacy
Category:Capital
Date:12-04-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:12-04-2019
Legacy
Category:Insolvency
Date:12-04-2019
Resolution
Category:Resolution
Date:12-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-11-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-11-2018
Resolution
Category:Resolution
Date:23-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Incorporation Company
Category:Incorporation
Date:08-05-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2019
Filing Date23/02/2018
Latest Accounts31/05/2017

Trading Addresses

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AURegistered

Contact

jamescubitt.com
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU