JOSEPH JAMES BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
4TH FLOOR TUITION HOUSE
27-37 ST GEORGES ROAD WIMBLEDON
LONDON
SW19 4EU

View Document

10/12/1410 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/1410 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/12/1410 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

24/09/1424 September 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY TRACY ROFFEY

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SAWYER

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/03/1417 March 2014 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

18/12/1318 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

31/05/1331 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

04/04/124 April 2012 31/03/12 NO CHANGES

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 31/03/11 NO CHANGES

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7PA

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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