JJS BRICKWORK LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewOrder of court to wind up

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been suspended

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Notification of Megan Stankiste as a person with significant control on 2021-01-01

View Document

12/11/2412 November 2024 Registered office address changed from 8 Fairfield Park Broadstairs CT10 2JT United Kingdom to 27 st. Michaels Avenue Margate CT9 3UH on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Megan Stankiste as a director on 2024-10-13

View Document

12/11/2412 November 2024 Cessation of Megan Stankiste as a person with significant control on 2024-10-13

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/06/2310 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/05/237 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/04/2130 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN STANKISTE

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MISS MEGAN STANKISTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

05/11/185 November 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