JGM BUILDING SERVICES LIMITED

Company Documents

DateDescription
11/07/1311 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/05/1230 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/07/1115 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 DISS40 (DISS40(SOAD))

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCNICOL-OUTCH / 20/04/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIETH WILKINS / 20/04/2010

View Document

26/10/1026 October 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

09/10/109 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 Annual return made up to 20 April 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM BEECHES COURT AVONDALE ROAD BROMLEY KENT BR1 4ER

View Document

23/11/0923 November 2009 Annual return made up to 20 April 2008 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

01/09/071 September 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: TERRANCE HOUSE, 151 HASTINGS ROAD, BROMLEY KENT BR2 8NQ

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 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