JJS CONSTRUCTION & DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from Kingsridge House, 601 London Road 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-22

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/08/2310 August 2023 Change of details for Mr James Ricki Tappenden as a person with significant control on 2023-05-19

View Document

10/08/2310 August 2023 Director's details changed for Mr James Ricki Tappenden on 2023-05-19

View Document

10/08/2310 August 2023 Director's details changed for Mr Sean Bryan Tappenden on 2023-08-10

View Document

10/08/2310 August 2023 Change of details for Mr Sean Bryan Tappenden as a person with significant control on 2023-05-19

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Satisfaction of charge 098923240005 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098923240003

View Document

06/11/196 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098923240002

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098923240001

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098923240005

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098923240004

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TAPPENDEN

View Document

20/09/1820 September 2018 CESSATION OF JONATHAN BROWN AS A PSC

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR JONATHAN BROWN

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BROWN

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

01/06/181 June 2018 CESSATION OF RICHARD ANTHONY TAPPENDEN AS A PSC

View Document

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BRYAN TAPPENDEN / 06/06/2017

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098923240004

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098923240003

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098923240002

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098923240001

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD ANTHONY TAPPENDEN

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN

View Document

05/02/165 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 102

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICKI TAPPENDEN / 27/11/2015

View Document

23/12/1523 December 2015 CURRSHO FROM 30/11/2016 TO 31/05/2016

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICKI TAPPENDEN / 27/11/2015

View Document

27/11/1527 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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