J P FLYNN CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/10/2513 October 2025 NewConfirmation statement made on 2025-10-05 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

20/02/2420 February 2024 Cessation of John Peter Flynn as a person with significant control on 2024-01-29

View Document

20/02/2420 February 2024 Cessation of Sarah Flynn as a person with significant control on 2024-01-29

View Document

09/02/249 February 2024 Notification of J P Flynn Holding Ltd as a person with significant control on 2024-01-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

29/08/2329 August 2023 Satisfaction of charge 082429330001 in full

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

20/05/2120 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

08/07/208 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082429330001

View Document

29/05/1829 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 CURREXT FROM 31/10/2017 TO 31/01/2018

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/12/1518 December 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/12/1328 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLYNN / 10/12/2013

View Document

28/12/1328 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FLYNN / 10/12/2013

View Document

28/12/1328 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

28/12/1328 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH FLYNN / 10/12/2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 8 FAIRFIELD TERRACE HAMSTREET ASHFORD TN26 2HS ENGLAND

View Document

20/12/1320 December 2013 Registered office address changed from , 8 Fairfield Terrace, Hamstreet, Ashford, TN26 2HS, England on 2013-12-20

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/10/125 October 2012 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