J F BUILDING SERVICES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Statement of affairs

View Document

05/11/245 November 2024 Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-11-05

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Resolutions

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Rolands Lazausks as a director on 2023-05-30

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

06/05/226 May 2022 Second filing of Confirmation Statement dated 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

12/11/2112 November 2021 Previous accounting period extended from 2021-02-28 to 2021-08-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLANDS LAZAUSKS / 30/01/2019

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ROLANDS LAZAUSKS

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MRS AGRITA ZILE-FUGALE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGRITA ZILE-FUGALE

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS FUGALIS

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANIS FUGALIS / 13/06/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANIS FUGALIS / 02/02/2016

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AGRITA ZILE-FUGALE / 02/02/2016

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM KINGSLEY HOUSE, CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 01/12/13 STATEMENT OF CAPITAL GBP 201

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANIS FUGALIS / 31/05/2013

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS AGRITA ZILE-FUGALE / 31/05/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / AGRITA ZILE-FUGALE / 09/04/2008

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / AGRITA FUGALIS / 05/02/2008

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANIS FUGALIS / 09/04/2008

View Document

28/02/0828 February 2008 GBP NC 500/1000 05/02/2008

View Document

28/02/0828 February 2008 NC INC ALREADY ADJUSTED 05/02/08

View Document

04/02/084 February 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