J B R 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
19/08/2419 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/01/2226 January 2022 Appointment of Miss Naomi Alana Walsby as a director on 2022-01-10

View Document

26/01/2226 January 2022 Director's details changed for Mr Rory Paul Johnson on 2022-01-25

View Document

26/01/2226 January 2022 Change of details for Mr Rory Paul Johnson as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Registered office address changed from Westrick House Rear of 64B Aldermans Hill Palmers Green London N13 4PP United Kingdom to 869 High Road London N12 8QA on 2022-01-26

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

09/07/219 July 2021 Notification of Bryan Thornton as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Appointment of Mr Bryan Thornton as a director on 2021-07-06

View Document

06/07/216 July 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-06-29

View Document

06/07/216 July 2021 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-07-06

View Document

06/07/216 July 2021 Cessation of Peter Valaitis as a person with significant control on 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-06-29

View Document

24/06/2024 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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