JST CONSTRUCTION LIMITED



Company Documents

DateDescription
13/02/2413 February 2024 NewDirector's details changed for Mr Stuart Alexander Terrace on 2024-02-13

View Document

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

View Document

13/02/2413 February 2024 NewChange of details for Mr Stuart Alexander Terrace as a person with significant control on 2024-02-13

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 5B ROSSMORE BUSINESS VILLAGE INWARD WAY ELLESMERE PORT CHESHIRE CH65 3EY

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER TERRACE / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR STUART ALEXANDER TERRACE / 27/07/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 1001

View Document

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM D5 STANLAW ABBEY BUSINESS CENTRE DOVER DRIVE ELLESMERE PORT CHESHIRE CH65 9BF ENGLAND

View Document



15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART TERRACE / 14/07/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM UNIT B15 STANLAW ABBEY BUSINESS CENTRE DOVER DRIVE ELLESMERE PORT CHESHIRE CH65 9BF

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRACE

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM MONTROSE HOUSE, CLAYHILL NESTON SOUTH WIRRAL CH64 3RU

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/09 FROM: GISTERED OFFICE CHANGED ON 08/08/2009 FROM MONTROSE HOUSE, CLAYHILL NESTON SOUTH WIRRAL CH64 3RU

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS Stuart Terrace Logged Form

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS STUART TERRACE LOGGED FORM

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED TERRACE STUART

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0828 April 2008 SECRETARY RESIGNED NOMINEE SECRETARY LTD

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

01/04/081 April 2008 VARY SHARE RIGHTS/NAME 20/11/2007 AUTH ALLOT OF SECURITY 20/11/2007

View Document

01/04/081 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 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