CG & JB BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2022-09-26 with updates

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

22/12/2222 December 2022 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

19/12/2219 December 2022 Notification of Jennifer Anne Baker as a person with significant control on 2022-12-01

View Document

19/12/2219 December 2022 Change of details for Mr Jack Baker as a person with significant control on 2022-12-01

View Document

16/12/2216 December 2022 Statement of company's objects

View Document

16/05/2216 May 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

26/01/2226 January 2022 Registered office address changed from 7 Sunfield Close Ipswich Suffolk IP4 5LG to 12a Crofton Road Ipswich Suffolk IP4 4QS on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Jack Baker on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for Mr Jack Baker as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for Mr Jack Baker as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Secretary's details changed for Mrs Jennifer Anne Baker on 2022-01-26

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

22/08/1722 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

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

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

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

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE GAYLER

View Document

03/06/133 June 2013 SECRETARY APPOINTED MRS JENNIFER ANNE BAKER

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE GAYLER

View Document

25/01/1325 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GAYLER / 25/01/2013

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GAYLER / 01/10/2010

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CLIVE GAYLER / 01/10/2010

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 2A KIRBY STREET IPSWICH SUFFOLK IP4 4PZ

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK BAKER / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GAYLER / 11/02/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 629 FOXHALL ROAD IPSWICH IP3 8NE

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 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