Julia Morgan Construction & Signs Ltd

DataGardener
dissolved

Julia Morgan Construction & Signs Ltd

14214009Private Limited With Share Capital

Unit 2 Pontefract Street, Derby, DE248JD
Incorporated

04/07/2022

Company Age

3 years

Directors

0

Employees

SIC Code

74100

Risk

Company Overview

Registration, classification & business activity

Julia Morgan Construction & Signs Ltd (14214009) is a private limited with share capital incorporated on 04/07/2022 (3 years old) and registered in derby, DE248JD. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Incorporated 04/07/2022
DE248JD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Filed Documents

42
Gazette Dissolved Compulsory
Category:Gazette
Date:14-04-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:22-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:09-04-2024
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:04-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2024
Change Registered Office Address Company
Category:Address
Date:03-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2024
Gazette Notice Voluntary
Category:Gazette
Date:06-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2023
Incorporation Company
Category:Incorporation
Date:04-07-2022

Risk Assessment

Not Rated

International Score

Accounts

Typenot available
Due Date04/07/2024
Filing Date
Latest Accounts

Trading Addresses

108 Cranbrook Road, Ilford, Essex, IG14LZ
Unit 2, Nelson Court, Pontefract Street, Derby, DE248JDRegistered

Contact

Unit 2 Pontefract Street, Derby, DE248JD