JBL CONSTRUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
20/04/2420 April 2024 | Appointment of Mr Jordan Ryan as a director on 2022-12-01 |
20/04/2420 April 2024 | Cessation of Merin-Petru Balan as a person with significant control on 2024-03-31 |
20/04/2420 April 2024 | Notification of Jordan Ryan as a person with significant control on 2022-12-01 |
20/04/2420 April 2024 | Termination of appointment of Marin-Petru Balan as a director on 2024-03-31 |
26/10/2326 October 2023 | Registered office address changed from 65 Bowstridge Lane Chalfont St. Giles HP8 4RB England to Dorney House 46-48 High Street Slough SL1 7JP on 2023-10-26 |
09/10/239 October 2023 | Appointment of Mr Marin-Petru Balan as a director on 2022-12-01 |
09/10/239 October 2023 | Notification of Merin-Petru Balan as a person with significant control on 2022-12-01 |
06/10/236 October 2023 | Cessation of Navinder Jabbal as a person with significant control on 2022-12-01 |
06/10/236 October 2023 | Termination of appointment of Navinder Jabbal as a director on 2022-12-01 |
06/10/236 October 2023 | Termination of appointment of Rajinder Jabbal as a director on 2022-12-01 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-06-30 |
22/04/2322 April 2023 | Second filing of Confirmation Statement dated 2019-07-01 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-15 with updates |
17/11/2217 November 2022 | Registered office address changed from Waters Meet Willow Avenue Uxbridge UB9 4AF England to 65 Bowstridge Lane Chalfont St. Giles HP8 4RB on 2022-11-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
21/03/2021 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | Confirmation statement made on 2019-03-15 with updates |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
06/03/196 March 2019 | 15/02/19 STATEMENT OF CAPITAL GBP 1 |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR RAJINDER JABBAL |
21/06/1821 June 2018 | 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