- Company Overview for J&T DESIGN AND BUILD LIMITED (12501264)
- Filing history for J&T DESIGN AND BUILD LIMITED (12501264)
- People for J&T DESIGN AND BUILD LIMITED (12501264)
- More for J&T DESIGN AND BUILD LIMITED (12501264)
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 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Aug 2023 | PSC04 | Change of details for Mr Jason Rix as a person with significant control on 31 August 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from 109 Brocks Drive Cheam Sutton SM3 9UW England to The Long Barn Cobham Park Road Downside Cobham Surrey KT11 3NE on 31 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
17 Aug 2023 | CERTNM |
Company name changed jrx homes LTD\certificate issued on 17/08/23
|
|
17 Aug 2023 | PSC04 | Change of details for Mr Jason Rix as a person with significant control on 17 August 2023 | |
17 Aug 2023 | PSC01 | Notification of Terence Lebby as a person with significant control on 6 March 2020 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
09 Dec 2022 | AP01 | Appointment of Mr Terence John George Lebby as a director on 6 April 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
06 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-06
|