JS CONSTRUCTION LONDON LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
01/04/241 April 2024 | Confirmation statement made on 2024-04-01 with updates |
01/04/241 April 2024 | Termination of appointment of Nadeem Ahmed as a director on 2023-04-06 |
01/04/241 April 2024 | Notification of Ahmed Ali as a person with significant control on 2023-04-06 |
01/04/241 April 2024 | Registered office address changed from 95 Cobham Road Ilford IG3 9JL England to 735 High Road Ilford IG3 8RL on 2024-04-01 |
01/04/241 April 2024 | Appointment of Mr Ahmed Ali as a director on 2023-04-06 |
31/03/2431 March 2024 | Cessation of Nadeem Ahmed as a person with significant control on 2023-04-06 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Previous accounting period extended from 2023-04-30 to 2023-06-30 |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Appointment of Mr Nadeem Ahmed as a director on 2023-04-06 |
28/10/2328 October 2023 | Confirmation statement made on 2023-04-19 with updates |
17/07/2317 July 2023 | Cessation of Ravinder Singh as a person with significant control on 2023-04-06 |
17/07/2317 July 2023 | Registered office address changed from 382B Green Lane Ilford IG3 9JU England to 95 Cobham Road Ilford IG3 9JL on 2023-07-17 |
17/07/2317 July 2023 | Termination of appointment of Ravinder Singh as a director on 2023-04-06 |
17/07/2317 July 2023 | Notification of Nadeem Ahmed as a person with significant control on 2023-04-06 |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/02/225 February 2022 | Registered office address changed from 1st Floor, 382 Green Lane Ilford IG3 9JU England to 382B Green Lane Ilford IG3 9JU on 2022-02-05 |
31/01/2231 January 2022 | Director's details changed for Mr Ravinder Singh on 2022-01-28 |
31/01/2231 January 2022 | Registered office address changed from 370a Longbridge Road Barking IG11 9EF England to 1st Floor, 382 Green Lane Ilford IG3 9JU on 2022-01-31 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 7 LEAMINGTON GARDENS ILFORD ESSEX IG3 9TX UNITED KINGDOM |
20/04/1920 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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