JOHN BUILDING SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Change of details for Ionut Traian Jitariu as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Ionut Traian Jitariu on 2025-04-04

View Document

07/04/257 April 2025 Secretary's details changed for Ionut Traian Jitariu on 2025-04-04

View Document

07/04/257 April 2025 Registered office address changed from 129 Elmcroft Avenue London Greater London E11 2BS England to 84a Chesterton Road London Greater London E13 8BB on 2025-04-07

View Document

14/03/2514 March 2025 Secretary's details changed for Ionut Traian Jitariu on 2025-03-12

View Document

14/03/2514 March 2025 Change of details for Ionut Traian Jitariu as a person with significant control on 2025-03-12

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from 84 Chesterton Road London Greater London E13 8BB to 129 Elmcroft Avenue London Greater London E11 2BS on 2025-03-14

View Document

24/02/2524 February 2025 Change of details for Ionut Traian Jitariu as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Director's details changed for Ionut Traian Jitariu on 2025-02-21

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

21/11/2321 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

30/06/2030 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONUT TRAIAN JITARIU

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 CHANGE OF NAME 12/01/2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH ESSEX SS7 2BT

View Document

23/01/1523 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

12/03/1212 March 2012 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