Advanced company searchLink opens in new window

JNJ BUILDING SOLUTIONS LIMITED

Company number 08959863

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Nov 2022 AD01 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT on 9 November 2022
05 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Dec 2021 CS01 Confirmation statement made on 21 June 2021 with updates
09 Jun 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to 36 Scotts Road Bromley BR1 3QD on 25 February 2021
16 Jul 2020 AA Micro company accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 26 March 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
15 Apr 2016 CH01 Director's details changed for John Pietro George Newland-Jenner on 1 March 2016
08 Apr 2016 CH01 Director's details changed for Hayley Newland-Jenner on 1 March 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
09 Sep 2014 AD01 Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN England to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 9 September 2014
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 100