JRJ CONSTRUCT AND BUILD LTD

Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Mr Jamie Thornton as a person with significant control on 2025-03-18

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-10 with updates

View Document

21/10/2221 October 2022 Change of details for Mr Jamie Thornton as a person with significant control on 2022-05-30

View Document

21/10/2221 October 2022 Change of details for Mrs Elizabeth Anne Thornton as a person with significant control on 2022-05-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CESSATION OF ELIZABETH THORNTON AS A PSC

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SALMON

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 07/07/2020

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MRS JOANNE SALMON

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR RYAN LYDON

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 07/07/2020

View Document

10/08/2010 August 2020 CESSATION OF GARETH THOMAS JONES AS A PSC

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

05/08/205 August 2020 COMPANY NAME CHANGED DJT SUPPLIES LIMITED CERTIFICATE ISSUED ON 05/08/20

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 10/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 10/05/2019

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 9 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY UNITED KINGDOM

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM DECCA FARM, UNIT 1 DUCKS CROSS, COLESDEN ROAD WILDEN BEDFORD BEDFORDSHIRE MK44 2QW ENGLAND

View Document

15/10/1815 October 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

11/10/1811 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information