J S L BUILDING LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from Suite 7, Brackenholme Business Park Brackenholme Selby YO8 6EL England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2025-07-31

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewAppointment of a voluntary liquidator

View Document

31/07/2531 July 2025 NewStatement of affairs

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Director's details changed for Mr Jason Stuart Lane on 2024-08-17

View Document

29/08/2429 August 2024 Change of details for Miss Katey Richardson as a person with significant control on 2024-08-17

View Document

29/08/2429 August 2024 Change of details for Mr Jason Stuart Lane as a person with significant control on 2024-08-17

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR JASON STUART LANE / 28/09/2020

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT PATERSON

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 5 POOL COURT PASTURE ROAD GOOLE EAST YORKSHIRE DN14 6HD ENGLAND

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATEY RICHARDSON

View Document

25/09/2025 September 2020 CESSATION OF SCOTT PATERSON AS A PSC

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STUART LANE / 18/09/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PATERSON / 18/09/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR JASON STUART LANE / 01/07/2019

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT PATERSON

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR SCOTT PATERSON

View Document

09/08/199 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 2

View Document

26/04/1926 April 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

04/04/194 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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