JTN CONSTRUCT LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

19/02/2419 February 2024 Previous accounting period shortened from 2024-05-31 to 2023-10-31

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Registered office address changed from 18 Corben Mews 40 Clyston Street London SW8 4TA England to 7 Dorking Road Tadworth KT20 5SQ on 2024-01-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Director's details changed for Mr James Timothy Noske on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mr James Timothy Noske as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to 18 Corben Mews 40 Clyston Street London SW8 4TA on 2023-08-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY NOSKE / 19/02/2021

View Document

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY NOSKE / 19/02/2021

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY NOSKE / 16/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY NOSKE / 16/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY NOSKE / 17/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY NOSKE / 17/09/2019

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 3 CHEYNE CLOSE AMERSHAM UNITED KINGDOM HP6 5LT UNITED KINGDOM

View Document

17/05/1917 May 2019 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