Advanced company searchLink opens in new window

J M S BRICKWORK LIMITED

Company number 07262537

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)
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
24 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2015
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about significant control) was registered on 22/05/2020.
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-10-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2020.
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2016 AA Total exemption full accounts made up to 31 March 2015
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 registered on 22/05/2020.
10 Sep 2015 CH01 Director's details changed for Mrs Jodie May Elves on 1 September 2015
10 Sep 2015 CH01 Director's details changed for Mr Robert Joseph Elves on 1 September 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 AD01 Registered office address changed from 146 High Street Billericay Essex CM12 9DF to 54 Crouch Street Basildon Essex SS15 4AX on 12 December 2014
19 Sep 2014 CH01 Director's details changed for Mr Robert Joseph Elves on 10 June 2014
19 Sep 2014 CH01 Director's details changed for Mrs Jodie May Elves on 10 June 2014
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 100
12 Jun 2014 AR01 Annual return made up to 24 May 2014
Statement of capital on 2014-06-12
  • GBP 1
10 Jun 2014 CH01 Director's details changed for Miss Jodie May Selfe on 25 October 2013
10 Jun 2014 AD01 Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS on 10 June 2014