JBL CONSTRUCTIONS LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

20/04/2420 April 2024 Appointment of Mr Jordan Ryan as a director on 2022-12-01

View Document

20/04/2420 April 2024 Cessation of Merin-Petru Balan as a person with significant control on 2024-03-31

View Document

20/04/2420 April 2024 Notification of Jordan Ryan as a person with significant control on 2022-12-01

View Document

20/04/2420 April 2024 Termination of appointment of Marin-Petru Balan as a director on 2024-03-31

View Document

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

View Document

09/10/239 October 2023 Appointment of Mr Marin-Petru Balan as a director on 2022-12-01

View Document

09/10/239 October 2023 Notification of Merin-Petru Balan as a person with significant control on 2022-12-01

View Document

06/10/236 October 2023 Cessation of Navinder Jabbal as a person with significant control on 2022-12-01

View Document

06/10/236 October 2023 Termination of appointment of Navinder Jabbal as a director on 2022-12-01

View Document

06/10/236 October 2023 Termination of appointment of Rajinder Jabbal as a director on 2022-12-01

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

22/04/2322 April 2023 Second filing of Confirmation Statement dated 2019-07-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

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

View Document

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

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

15/03/1915 March 2019 Confirmation statement made on 2019-03-15 with updates

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

06/03/196 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 1

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR RAJINDER JABBAL

View Document

21/06/1821 June 2018 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