Advanced company searchLink opens in new window

J.J.S. CONSTRUCTION LIMITED

Company number 04105982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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