Advanced company searchLink opens in new window

J D BUILDING SUPPLY CENTRE LIMITED

Company number 08626131

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2023 DS01 Application to strike the company off the register
05 Dec 2023 AA Micro company accounts made up to 30 September 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
30 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Mar 2019 PSC04 Change of details for Mr Amer Hashlom as a person with significant control on 21 March 2019
23 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
02 Oct 2018 PSC01 Notification of Amer Hashlom as a person with significant control on 30 September 2018
02 Oct 2018 PSC07 Cessation of Nabil Jabari as a person with significant control on 30 September 2018
02 Oct 2018 TM01 Termination of appointment of Ala Nour Eddin Khaleel Al Jabari as a director on 30 September 2018
11 Jun 2018 AP01 Appointment of Mr Amer Hashlamon as a director on 11 June 2018
11 Jun 2018 AD01 Registered office address changed from 17C Butts Crescent Hanworth Feltham TW13 6HU England to 43 Greenford Avenue London W7 1LP on 11 June 2018
07 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Feb 2018 PSC04 Change of details for Mr Nabil Jabari as a person with significant control on 17 January 2018
14 Feb 2018 PSC01 Notification of Nabil Jabari as a person with significant control on 16 January 2018
14 Feb 2018 PSC07 Cessation of Ala Nour Eddin Khaleel Al Jabari as a person with significant control on 16 January 2018