J&S CONSTRUCTION (2015) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/07/246 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2022-10-13

View Document

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

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-04-05 to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/12/198 December 2019 PREVSHO FROM 31/10/2019 TO 05/04/2019

View Document

08/12/198 December 2019 REGISTERED OFFICE CHANGED ON 08/12/2019 FROM 151 PRIORY ROAD HALL GREEN BIRMINGHAM B28 0SX ENGLAND

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX ENGLAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/03/1925 March 2019 CESSATION OF JAMES DEAKIN AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DEAKIN

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 25 LINTHURST ROAD BARNT GREEN BIRMINGHAM B45 8JL

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR STUART LEE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR STUART LEE

View Document

01/07/151 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 COMPANY NAME CHANGED S&J CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 10/04/15

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 6 6 NEWBURY CLOSE CATSHILL BROMSGROVE WORCESTERSHIRE B61 0SB UNITED KINGDOM

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JAMES DEAKIN

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR STUART LEE

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADDERLEY

View Document

07/04/157 April 2015 COMPANY NAME CHANGED GAMSUPPORT LIMITED CERTIFICATE ISSUED ON 07/04/15

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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