JO SIMON CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Director's details changed for Patricia Josephine Mccarthy-Nuttall on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Simon Nuttall on 2024-02-19

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NUTTALL / 01/01/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOSEPHINE MCCARTHY-NUTTALL / 01/01/2017

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

09/12/149 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 100

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

14/05/1414 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 COMPANY NAME CHANGED JO SIMON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/11/13

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/11/1318 November 2013 CHANGE OF NAME 11/11/2013

View Document

17/05/1317 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MRS PATRICIA JOSEPHINE MCCARTHY-NUTTALL

View Document

12/05/1112 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 20 GARTH DRIVE HAMBLETON SELBY YO8 9QD

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN RIDYARD

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOSEPHINE MCCARTHY-NUTTALL / 03/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NUTTALL / 03/05/2010

View Document

09/06/109 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

09/06/099 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/073 May 2007 SECRETARY RESIGNED

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