J & J BRICKLAYERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Kerry O'connell as a director on 2025-03-31

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of James White as a director on 2023-10-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HASSALL / 04/12/2020

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HASSALL / 04/12/2020

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITE / 04/12/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITE / 16/11/2020

View Document

16/10/2016 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052686120002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J & J BRICKLAYERS HOLDINGS LIMITED

View Document

27/03/2027 March 2020 CESSATION OF JAMES HASSALL AS A PSC

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY O'CONNELL / 02/03/2020

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR LEE WHITE

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MS KERRY O'CONNELL

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 20 BILSTON ROAD, AIGBURTH LIVERPOOL MERSEYSIDE L17 6AS

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HASSALL / 01/10/2009

View Document

11/09/0911 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/10/06; CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

23/08/0523 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/10/0425 October 2004 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