JMA BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

15/04/2415 April 2024 Application to strike the company off the register

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Mr Joshua Martin Adams on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Ms Charlotte Storey on 2023-04-20

View Document

20/04/2320 April 2023 Secretary's details changed for Ms Charlotte Storey on 2023-04-20

View Document

20/03/2320 March 2023 Registered office address changed from Ashtree Place Hampstead Lane Nettlestead Maidstone Kent ME18 5HN United Kingdom to 3C Holborough Road Snodland ME6 5NL on 2023-03-20

View Document

05/03/235 March 2023 Director's details changed for Ms Charlotte Storey on 2023-03-05

View Document

05/03/235 March 2023 Director's details changed for Mr Joshua Martin Adams on 2023-03-05

View Document

05/03/235 March 2023 Secretary's details changed for Ms Charlotte Storey on 2023-03-05

View Document

05/03/235 March 2023 Registered office address changed from Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to Ashtree Place Hampstead Lane Nettlestead Maidstone Kent ME18 5HN on 2023-03-05

View Document

05/03/235 March 2023 Change of details for Ms Charlotte Storey as a person with significant control on 2023-03-05

View Document

05/03/235 March 2023 Change of details for Mr Joshua Martin Adams as a person with significant control on 2023-03-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Director's details changed for Mr Joshua Adams on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Ms Charlotte Storey on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

22/02/2222 February 2022 Appointment of Ms Charlotte Storey as a director on 2021-06-07

View Document

25/01/2225 January 2022 Director's details changed for Mr Joshua Adams on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr Joshua Martin Adams as a person with significant control on 2022-01-25

View Document

27/09/2127 September 2021 Previous accounting period extended from 2021-06-30 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/06/205 June 2020 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