J D BUILDING CONSTRUCTION SERVICES LTD.

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE

View Document

04/04/144 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
1 TURNPIKE LANE
LONDON
N8 0EP

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
35 HOUNSLOW AVENUE
HOUNSLOW
TW3 2DZ

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
101 SALMON STREET
LONDON
NW9 8NG
UNITED KINGDOM

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/03/1226 March 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM
7 MERSHAM DRIVE
LONDON
NW9 9PP

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY ALICJA DRUZKOWSKA

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ SEBASTIAN ZGODA / 23/03/2012

View Document

21/01/1121 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED DARIUSZ SEBASTIAN ZGODA

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 54 GEORGE DRIVE CARPENTERS PARK WATFORD HERTFORDSHIRE WD19 5HB

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAROSLAW DRUZKOWSKI

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/12/0911 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 SECRETARY'S PARTICULARS ALICJA DRUZKOWSKA

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S PARTICULARS JAROSLAW DRUZKOWSKI

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: 54 FRENSHAM CLOSE SOUTHALL MIDDLESEX UB1 2YG

View Document

29/10/0729 October 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