J.A.E. BUILDING LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Change of details for Mr Jetmir Elezi as a person with significant control on 2025-02-24

View Document

03/03/253 March 2025 Registered office address changed from 42 Fleetwood Close Tadworth Surrey KT20 5QG England to Flat 5, Venture Lofts 15 High Street Purley CR8 2FQ on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr Jetmir Elezi on 2025-02-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Director's details changed for Mr Jetmir Elezi on 2023-01-22

View Document

23/01/2323 January 2023 Registered office address changed from Flat 5, Venture Lofts 15 High Street Purley CR8 2FQ England to 42 Fleetwood Close Tadworth Surrey KT20 5QG on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Jetmir Elezi as a person with significant control on 2023-01-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Change of details for Mr Jetmir Elezi as a person with significant control on 2021-10-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 59 ROSEHILL PARK WEST SUTTON SM1 3LA ENGLAND

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JETMIR ELEZI / 30/09/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR JETMIR ELEZI / 30/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

15/06/1815 June 2018 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