Advanced company searchLink opens in new window

GJE JOINERY & CONSTRUCTION SERVICES LTD

Company number SC478765

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)
12 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
08 Sep 2023 AA Micro company accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
14 Oct 2022 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
13 Oct 2021 AA Micro company accounts made up to 31 May 2021
12 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
05 Dec 2020 AA Micro company accounts made up to 31 May 2020
20 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CH01 Director's details changed for Gareth James Evans on 8 June 2018
08 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
02 May 2017 AD01 Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to 8 Easter Langside Avenue Dalkeith EH22 2FE on 2 May 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
30 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Oct 2015 CERTNM Company name changed gje joinery & building services LTD\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted