JAC CONSTRUCTION STEEL LTD

Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

31/08/2431 August 2024 Change of details for Mr Kris Leslie Demeester as a person with significant control on 2024-08-31

View Document

31/08/2431 August 2024 Notification of Jack Demeester as a person with significant control on 2024-08-31

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/04/2418 April 2024 Registered office address changed from Unit 7 Fairway Drive Greenford Middlesex UB6 8PW England to 55 Lilliput Avenue Northolt Middlesex UB5 5QA on 2024-04-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Termination of appointment of Christopher Roger Demeester as a director on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Mr Christopher Roger Demeester as a director on 2024-03-01

View Document

29/02/2429 February 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

16/02/2416 February 2024 Certificate of change of name

View Document

14/02/2414 February 2024 Appointment of Mr Kris Leslie Demeester as a director on 2024-02-12

View Document

14/02/2414 February 2024 Notification of Kris Leslie Demeester as a person with significant control on 2024-02-12

View Document

13/02/2413 February 2024 Termination of appointment of Christopher Demeester as a director on 2024-02-12

View Document

13/02/2413 February 2024 Cessation of Chris Demeester as a person with significant control on 2024-02-12

View Document

13/02/2413 February 2024 Appointment of Mr Jack Daniel Demeester as a director on 2024-02-12

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/11/214 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

15/06/2115 June 2021 Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Unit 7 Fairway Drive Greenford Middlesex UB6 8PW on 2021-06-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WEST

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS DEMEESTER

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR CHRIS DEMEESTER

View Document

29/05/1929 May 2019 CESSATION OF JOHN WEST AS A PSC

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1524 February 2015 COMPANY NAME CHANGED JAC CONSTRUCTION STEEL LTD. CERTIFICATE ISSUED ON 24/02/15

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/06/127 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1012 February 2010 COMPANY NAME CHANGED JAC STRUCTURAL ALTERATIONS LIMITED CERTIFICATE ISSUED ON 12/02/10

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 58 HAWTHORNE AVENUE RUISLIP MIDDX HA4 8ST UNITED KINGDOM

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR A.C. DIRECTORS LIMITED

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JOHN WEST

View Document

30/05/0830 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/0823 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company