JB GENERAL BUILDING SERVICES LTD

Company Documents

DateDescription
01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from 18 Bridge Avenue Hanwell London W7 3DJ England to 58 Byron Court Byron Road Harrow HA1 1JS on 2021-07-19

View Document

19/07/2119 July 2021 Registered office address changed from 58 Byron Court Byron Road Harrow HA1 1JS England to 58 Byron Court, Byron Road Harrow HA1 1JS on 2021-07-19

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

26/05/2026 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

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

View Accounts

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

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

View Accounts

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDRZEJ NIEMYJSKI

View Document

06/10/176 October 2017 CORPORATE SECRETARY APPOINTED DOLPHIN ACCOUNTING LTD

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 83A GIFFORD GARDENS HANWELL LONDON W7 3AS ENGLAND

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MRS MONIKA BIALKOWSKA

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MR ANDRZEJ NIEMYJSKI

View Document

10/10/1610 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