JBG BUILDING SERVICES LIMITED

Company Documents

DateDescription
05/11/155 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
14 LAMBOURNE CRESCENT
CARDIFF BUSINESS PARK, LLANISHEN
CARDIFF
SOUTH GLAMORGAN
CF14 5GF

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CHANDLER

View Document

25/10/1025 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CHANDLER / 04/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLLIN LUNNON / 04/09/2010

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL HOUSE CARDIFF CF11 9HB

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008316,00006904

View Document

09/01/109 January 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2010:LIQ. CASE NO.1

View Document

23/09/0923 September 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009:LIQ. CASE NO.1

View Document

17/10/0817 October 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008:LIQ. CASE NO.1

View Document

17/10/0817 October 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2007:LIQ. CASE NO.1

View Document

20/09/0620 September 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/12/055 December 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

05/12/055 December 2005 FORM 3.2 - STATEMENT OF AFFAIRS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: G OFFICE CHANGED 05/10/05 14 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF SOUTH GLAMORGAN CF14 5GF

View Document

28/09/0528 September 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED LYDSTEP HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/09/03

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: G OFFICE CHANGED 23/09/02 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 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