J2R DEMOLITION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Appointment of Mrs Natasha Catherine Williams as a director on 2023-11-09 |
03/11/233 November 2023 | Termination of appointment of Robert Morgan Morris as a director on 2023-10-30 |
03/11/233 November 2023 | Change of details for Jonathan Paul Williams as a person with significant control on 2023-10-30 |
03/11/233 November 2023 | Cessation of The Construction Hub Limited as a person with significant control on 2023-10-30 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/09/236 September 2023 | Registered office address changed from 24 Bridge Street Newport NP20 4SF to L4 Cedar Suite Mamhilad House Mamhilad Pontypool NP4 0HZ on 2023-09-06 |
18/07/2318 July 2023 | Cessation of Robert Morgan Morris as a person with significant control on 2022-07-17 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
18/07/2318 July 2023 | Notification of The Construction Hub Limited as a person with significant control on 2022-07-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/02/2217 February 2022 | Amended accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Cancellation of shares. Statement of capital on 2021-09-26 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
24/09/2124 September 2021 | Termination of appointment of Jonathan David Bater as a director on 2021-09-24 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
01/07/201 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / JONATHAN PAUL WILLIAMS / 01/10/2019 |
22/10/1922 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WILLIAMS / 22/10/2019 |
03/10/193 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/10/192 October 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / JONATHAN PAUL WILLIAMS / 12/06/2019 |
30/01/1930 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF UNITED KINGDOM |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 24 BRIDGE STREET BRIDGE STREET NEWPORT NP20 4SF |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
21/06/1721 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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