Advanced company searchLink opens in new window

JAMES JEFFERIES GENERAL BUILDING LIMITED

Company number 06839950

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)
21 May 2024 AA Micro company accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
22 May 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
02 May 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
03 Mar 2022 PSC01 Notification of James Oliver Jefferies as a person with significant control on 3 March 2022
03 Mar 2022 PSC07 Cessation of James Jefferies as a person with significant control on 3 March 2022
26 Apr 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CH01 Director's details changed for Mr James Oliver Jefferies on 9 March 2020
09 Mar 2020 CH03 Secretary's details changed for Mrs Caroline Jefferies on 9 March 2020
09 Mar 2020 PSC04 Change of details for Mr James Jefferies as a person with significant control on 9 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
22 May 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
03 May 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
22 Jun 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AD01 Registered office address changed from Unit 12 Westway Business Centre Marksbury Bath BA2 9HN to 12 Spencer Drive Midsomer Norton Radstock BA3 2DN on 19 April 2016
01 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
20 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015