JJB BUILDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

23/03/2523 March 2025 Previous accounting period shortened from 2024-04-04 to 2024-04-03

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-04-05 to 2024-04-04

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-04-06

View Document

04/01/244 January 2024 Previous accounting period shortened from 2023-04-06 to 2023-04-05

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

09/07/239 July 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Annual accounts for year ending 06 Apr 2023

View Accounts

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-04-06

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

04/03/224 March 2022 Registered office address changed from Leamington Registries 1 Hope Terrace Chard TA20 1JA United Kingdom to 404a Ringwood Road Ferndown BH22 9AU on 2022-03-04

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-04-06

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2021-08-31 to 2021-04-06

View Document

06/04/216 April 2021 Annual accounts for year ending 06 Apr 2021

View Accounts

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

View Accounts

15/08/2015 August 2020 CURREXT FROM 30/06/2020 TO 31/08/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWE

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED JASON JAMES BENNETT

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED JJB BUILDING 2019 LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JAMES BENNETT

View Document

28/01/2028 January 2020 CESSATION OF BORDERS & WEST (INC.HOWE & CO.) LIMITED AS A PSC

View Document

27/01/2027 January 2020 COMPANY NAME CHANGED BROADGROVE HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

22/12/1922 December 2019 DIRECTOR APPOINTED MR COLIN GEORGE HOWE

View Document

22/12/1922 December 2019 PREVSHO FROM 31/10/2019 TO 30/06/2019

View Document

22/12/1922 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA BUNNING

View Document

22/12/1922 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORDERS & WEST (INC.HOWE & CO.) LIMITED

View Document

22/12/1922 December 2019 CESSATION OF EMMA JANE BUNNING AS A PSC

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA-JANE BUNNING / 25/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / EMMA-JANE BUNNING / 25/01/2019

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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