Advanced company searchLink opens in new window

JJB BUILDING LIMITED

Company number 11631263

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
03 Apr 2024 AA Micro company accounts made up to 6 April 2023
04 Jan 2024 AA01 Previous accounting period shortened from 6 April 2023 to 5 April 2023
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2023 AA Micro company accounts made up to 6 April 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Mar 2022 AD01 Registered office address changed from Leamington Registries 1 Hope Terrace Chard TA20 1JA United Kingdom to 404a Ringwood Road Ferndown BH22 9AU on 4 March 2022
28 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 6 April 2021
29 Jun 2021 AA01 Previous accounting period shortened from 31 August 2021 to 6 April 2021
28 Mar 2021 AD01 Registered office address changed from 120 Edith Avenue North Peacehaven BN10 8EB England to Leamington Registries 1 Hope Terrace Chard TA20 1JA on 28 March 2021
18 Jan 2021 AD01 Registered office address changed from Leamington Registries 1 Hope Terrace Chard TA20 1JA England to 120 Edith Avenue North Peacehaven BN10 8EB on 18 January 2021
13 Dec 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
24 Sep 2020 AA Micro company accounts made up to 31 August 2020
15 Aug 2020 AA01 Current accounting period extended from 30 June 2020 to 31 August 2020
28 Jul 2020 CS01 Confirmation statement made on 30 September 2019 with updates
28 Jan 2020 CS01 Confirmation statement made on 1 July 2019 with updates
28 Jan 2020 PSC01 Notification of Jason James Bennett as a person with significant control on 1 July 2019
28 Jan 2020 PSC07 Cessation of Borders & West (Inc.Howe & Co.) Limited as a person with significant control on 1 July 2019
28 Jan 2020 AP01 Appointment of Jason James Bennett as a director on 1 July 2019