JJB BRICKWORK LTD
Company Documents
Date | Description |
---|---|
08/04/248 April 2024 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA England to 52 Commonfield Road Banstead Surrey SM7 2JZ on 2024-04-08 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
20/01/2320 January 2023 | Amended micro company accounts made up to 2018-10-31 |
20/01/2320 January 2023 | Amended micro company accounts made up to 2017-10-31 |
12/10/2212 October 2022 | Change of details for Mr John Joseph Butler as a person with significant control on 2022-10-12 |
12/10/2212 October 2022 | Director's details changed for Mr John Joseph Butler on 2022-10-12 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
10/03/2010 March 2020 | DISS40 (DISS40(SOAD)) |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
07/01/207 January 2020 | FIRST GAZETTE |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/11/1423 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
27/11/1227 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BUTLER / 27/05/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM BROOKS & CO MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN ENGLAND |
14/10/1014 October 2010 | 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