JENMAIN BUILDERS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

21/05/2421 May 2024 Cessation of Patricia Ann Prior as a person with significant control on 2023-12-01

View Document

21/05/2421 May 2024 Cessation of Executors of Brian Edward George Prior as a person with significant control on 2023-09-18

View Document

21/05/2421 May 2024 Notification of Lesley Josephine Hopkins as a person with significant control on 2023-09-18

View Document

21/05/2421 May 2024 Notification of Julie Anne Prior as a person with significant control on 2023-09-18

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Termination of appointment of Patricia Ann Prior as a director on 2023-12-01

View Document

30/11/2330 November 2023 Registered office address changed from 2 2 Priory Cottage the Street, Preston St Mary Sudbury Suffolk CO10 9NF United Kingdom to 2 Priory Cottage, the Street Preston St. Mary Sudbury Suffolk CO10 9NF on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Patricia Ann Prior as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mrs Lesley Hopkins as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from Tumbleweed Freewood Street Bradfield St. George Bury St. Edmunds Suffolk IP30 0AY England to 2 2 Priory Cottage the Street, Preston St Mary Sudbury Suffolk CO10 9NF on 2023-11-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-08 with updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN PRIOR / 01/05/2020

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / PATRICIA ANN PRIOR / 01/05/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN PRIOR / 15/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN PRIOR / 15/06/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM ARDRELLA FREEWOOD STREET BRADFIELD ST. GEORGE BURY ST. EDMUNDS SUFFOLK IP30 0AY

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PREVEXT FROM 07/08/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

07/05/197 May 2019 07/08/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANN PRIOR / 28/02/2019

View Document

07/08/187 August 2018 Annual accounts for year ending 07 Aug 2018

View Accounts

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

04/05/184 May 2018 07/08/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 Annual accounts for year ending 07 Aug 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 7 August 2016

View Document

07/08/167 August 2016 Annual accounts for year ending 07 Aug 2016

View Accounts

03/06/163 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 7 August 2015

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS JULIE ANN PRIOR

View Document

07/08/157 August 2015 Annual accounts for year ending 07 Aug 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 7 August 2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 7 August 2013

View Document

02/07/142 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED LESLEY JOSEPHINE HOPKINS

View Document

07/08/137 August 2013 Annual accounts for year ending 07 Aug 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 7 August 2012

View Document

03/07/133 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN PRIOR

View Document

24/05/1224 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 07/08/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD GEORGE PRIOR / 02/05/2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM PETTICOTES TEMPLE END FOX EARTH SUDBURY SUFFOLK CO10 7LA

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN PRIOR / 02/05/2012

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN PRIOR / 02/05/2012

View Document

29/06/1129 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 07/08/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 07/08/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 07/08/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 07/08/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/08/06

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/08/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/08/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/08/03

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/08/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/08/01

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 07/08/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 07/08/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 07/08/98

View Document

05/06/995 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 07/08/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 07/08/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 07/08/95

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 07/08/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 07/08/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: SPARROW HALL TWINSTEAD GREEN SUDBURY SUFFOLK, CO10 7NB

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 07/08/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 07/08/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 07/08/90

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 07/08/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 07/08/88

View Document

27/10/8927 October 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: LANGLEY LODGE HOUNSLOW GREEN NR DUNMOW ESSEX CM6 3PR

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 07/08/87

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 07/08/86

View Document

09/03/879 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8610 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 07/08/85

View Document

08/08/728 August 1972 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