JB DUCTWORK SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

31/10/2531 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

31/10/2531 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Confirmation statement made on 2024-10-05 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2023-10-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

16/01/2516 January 2025 Registered office address changed from 83 High Street 83 High Street West Wickham Kent BR4 0LS United Kingdom to 690 Romford Road London E12 5AJ on 2025-01-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-10-05 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Termination of appointment of Eve Barker as a director on 2022-10-21

View Document

02/03/222 March 2022 Registered office address changed from 10a High Street Chislehurst BR7 5AN England to 83 High Street 83 High Street West Wickham Kent BR4 0LS on 2022-03-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

13/10/2113 October 2021 Registered office address changed from Unit 42 the Coach House 66-70 Bourne Road Bexley DA5 1LU England to 10a High Street Chislehurst BR7 5AN on 2021-10-13

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

29/07/2129 July 2021 Director's details changed for Mr James Barker on 2021-07-29

View Document

29/07/2129 July 2021 Change of details for Mr James Barker as a person with significant control on 2021-07-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

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

View Document

28/03/1828 March 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

16/11/1616 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY ACCOUNTANTS LTD / 14/11/2016

View Document

15/11/1615 November 2016 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS EVE BARKER

View Document

17/10/1617 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 2

View Document

06/10/166 October 2016 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