J & J BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 19/01/2519 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 07/01/247 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 11/02/2311 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 21/08/2021 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 07/08/197 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 31 ENTWISLE AVENUE DAVYHULME MANCHESTER LANCASHIRE M41 5TN |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
| 27/09/1827 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 09/01/169 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 03/02/153 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 02/12/142 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067845470001 |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 03/02/143 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 08/01/138 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
| 29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 13/01/1213 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
| 13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRID HUME / 07/01/2011 |
| 29/03/1129 March 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 183 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ UNITED KINGDOM |
| 07/09/107 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE HUME |
| 20/07/1020 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/07/1020 July 2010 | COMPANY NAME CHANGED J & J BUILDERS (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 20/07/10 |
| 28/06/1028 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 02/02/102 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
| 16/03/0916 March 2009 | APPOINTMENT TERMINATED DIRECTOR JEANETTE HUME |
| 07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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