Advanced company searchLink opens in new window

JSJ DRYWALL & PLASTERING CONTRACTORS LIMITED

Company number 11084018

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)
02 Jan 2024 AA Total exemption full accounts made up to 30 November 2022
02 Jan 2024 CS01 Confirmation statement made on 10 November 2023 with no updates
06 Jun 2023 CS01 Confirmation statement made on 10 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
24 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from Unit 59 Basepoint Business Centre Metcalf Way Crawley RH11 7XX England to First Floor Unit 6 Southpoint Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR on 7 January 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
11 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
10 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
30 Oct 2020 AD01 Registered office address changed from , Unit 59 Metcalf Way, Crawley, RH11 7XX, England to Unit 59 Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 30 October 2020
30 Oct 2020 AD01 Registered office address changed from , Flat 13 Woodberry Down Estate, Severnake House, London, N4 1QU, United Kingdom to Unit 59 Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 30 October 2020
30 Oct 2020 PSC01 Notification of Samuel Agyemang Boakye as a person with significant control on 1 December 2019
30 Oct 2020 PSC07 Cessation of Kwabena Asare as a person with significant control on 30 November 2019
30 Oct 2020 AP01 Appointment of Mr Samuel Agyemang Boakye as a director on 1 December 2019
30 Oct 2020 TM01 Termination of appointment of Kwabena Asare as a director on 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 30 November 2018
29 Sep 2020 AC92 Restoration by order of the court
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
03 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
27 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted