JAMES ALEXANDER ENGINEERING LTD.
KILKEEL KILLYNURE TRADING LIMITED


Company number NI603474
Status Active
Incorporation Date 15 June 2010
Company Type Private Limited Company
Address 48 KITTYS ROAD, KILKEEL, DOWN, BT34 4EJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of JAMES ALEXANDER ENGINEERING LTD. are www.jamesalexanderengineering.co.uk, and www.james-alexander-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. James Alexander Engineering Ltd is a Private Limited Company. The company registration number is NI603474. James Alexander Engineering Ltd has been working since 15 June 2010. The present status of the company is Active. The registered address of James Alexander Engineering Ltd is 48 Kittys Road Kilkeel Down Bt34 4ej. . BURNS, Patrick James is a Director of the company. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
BURNS, Patrick James
Appointed Date: 16 September 2010
57 years old

Resigned Directors

Director
REDPATH, Denise
Resigned: 15 June 2011
Appointed Date: 15 June 2010
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 15 June 2011
Appointed Date: 15 June 2010

JAMES ALEXANDER ENGINEERING LTD. Events

17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Nov 2015
Compulsory strike-off action has been discontinued
03 Nov 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

16 Oct 2015
First Gazette notice for compulsory strike-off
...
... and 17 more events
04 Oct 2010
Change of name notice
22 Sep 2010
Resolutions
  • RES13 ‐ Share transfer 16/09/2010

22 Sep 2010
Appointment of Patrick James Burns as a director
22 Sep 2010
Registered office address changed from , 79 Chichester Street, Belfast, BT1 4JE, Northern Ireland on 22 September 2010
15 Jun 2010
Incorporation