- Company Overview for J.J.S. CONSTRUCTION LIMITED (04105982)
- Filing history for J.J.S. CONSTRUCTION LIMITED (04105982)
- People for J.J.S. CONSTRUCTION LIMITED (04105982)
- More for J.J.S. CONSTRUCTION LIMITED (04105982)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
21 Dec 2022 | AP01 | Appointment of Mr Craig Carter as a director on 21 December 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
06 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | CH03 | Secretary's details changed for Mrs Sally Ann Stanway on 18 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
15 Jun 2020 | CH01 | Director's details changed for Mrs Sally Ann Stanway on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr Alan John Stanway on 15 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Damon Marcus Smith as a director on 15 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Rachel Theresa Smith as a director on 15 June 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
11 Dec 2018 | AD01 | Registered office address changed from 18 Hillier Drive Up Hatherley Cheltenham Gloucestershire GL51 3WE to Unit 13 Enterprise Way Cheltenham Trade Park, Arle Road Cheltenham GL51 8LZ on 11 December 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mrs Rachel Smith as a director on 1 April 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Damon Marcus Smith as a director on 1 April 2018 |