JOG BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Termination of appointment of Oliver Newton Slater as a director on 2022-09-13

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR OLIVER NEWTON SLATER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER NEWTON SLATER / 26/09/2018

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 PREVSHO FROM 28/09/2016 TO 27/09/2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

01/12/151 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/06/146 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

12/02/1412 February 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR JORDAN SLATER

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SLATER

View Document

03/02/143 February 2014 COMPANY NAME CHANGED UNIQUE CONSTRUCTION SERVICES (NW) LTD CERTIFICATE ISSUED ON 03/02/14

View Document

03/02/143 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 CHANGE OF NAME 02/05/2013

View Document

24/05/1324 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1229 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1229 November 2012 COMPANY NAME CHANGED HOLMEPARK BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 29/11/12

View Document

09/11/129 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/129 November 2012 CURRSHO FROM 30/11/2013 TO 30/09/2013

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