JLC BUILDERS LTD

Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-12-31

View Document

02/03/242 March 2024 Certificate of change of name

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Director's details changed for Mr Jack Michael Lynch on 2023-04-01

View Document

27/11/2327 November 2023 Director's details changed for James Barry Lynch on 2023-04-01

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-12-31

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

13/05/2313 May 2023 Particulars of variation of rights attached to shares

View Document

13/05/2313 May 2023 Particulars of variation of rights attached to shares

View Document

13/05/2313 May 2023 Particulars of variation of rights attached to shares

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

02/04/232 April 2023 Registered office address changed from First Floor, 13B High Street Hailsham BN27 1AL England to Cortlandt George Street Hailsham East Sussex BN27 1AE on 2023-04-02

View Document

01/02/231 February 2023 Director's details changed for James Barry Lynch on 2023-02-01

View Document

01/02/231 February 2023 Change of details for James Barry Lynch as a person with significant control on 2023-02-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

23/01/2323 January 2023 Termination of appointment of Timothy David Franklin as a director on 2022-12-31

View Document

23/01/2323 January 2023 Cessation of Timothy David Franklin as a person with significant control on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

20/10/2120 October 2021 Appointment of Mr Mathew Cox as a director on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/02/1510 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
BLACKDOWN FARM NORTH STREET
PUNNETTS TOWN
TN21 9DU
ENGLAND

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LYNCH

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
GROUND FLOOR 2 WOODBERRY GROVE
LONDON
N12 0DR
ENGLAND

View Document

12/12/1312 December 2013 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