Advanced company searchLink opens in new window

JBL CONSTRUCTIONS LIMITED

Company number 11426798

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)
20 Apr 2024 PSC07 Cessation of Merin-Petru Balan as a person with significant control on 31 March 2024
20 Apr 2024 TM01 Termination of appointment of Marin-Petru Balan as a director on 31 March 2024
20 Apr 2024 PSC01 Notification of Jordan Ryan as a person with significant control on 1 December 2022
20 Apr 2024 AP01 Appointment of Mr Jordan Ryan as a director on 1 December 2022
26 Oct 2023 AD01 Registered office address changed from 65 Bowstridge Lane Chalfont St. Giles HP8 4RB England to Dorney House 46-48 High Street Slough SL1 7JP on 26 October 2023
09 Oct 2023 PSC01 Notification of Merin-Petru Balan as a person with significant control on 1 December 2022
09 Oct 2023 AP01 Appointment of Mr Marin-Petru Balan as a director on 1 December 2022
06 Oct 2023 TM01 Termination of appointment of Navinder Jabbal as a director on 1 December 2022
06 Oct 2023 TM01 Termination of appointment of Rajinder Jabbal as a director on 1 December 2022
06 Oct 2023 PSC07 Cessation of Navinder Jabbal as a person with significant control on 1 December 2022
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
22 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 1 July 2019
20 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
17 Nov 2022 AD01 Registered office address changed from Waters Meet Willow Avenue Uxbridge UB9 4AF England to 65 Bowstridge Lane Chalfont St. Giles HP8 4RB on 17 November 2022
31 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
02 May 2021 CS01 Confirmation statement made on 15 March 2021 with updates
19 Nov 2020 CH01 Director's details changed for Ms Navinder Jabbal on 19 November 2020
19 Nov 2020 PSC04 Change of details for Ms Navinder Jabbal as a person with significant control on 19 November 2020
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 143
21 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
21 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/04/23
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1