J S T BUILD LTD

Company Documents

DateDescription
08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN BARRETT / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

25/08/0925 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM:
UNIT 20/ HOPEWELL BUS. CENT.
105 HOPEWELL DRIVE
CHATHAM
KENT ME5 7NW

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 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