L AND J BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/06/2114 June 2021 | Change of details for Mr Joseph Alan Williams as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-31 with updates |
14/06/2114 June 2021 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to 122 Fronks Road Dovercourt Harwich Essex C012 4Eq on 2021-06-14 |
14/06/2114 June 2021 | Change of details for Mrs Lynn Williams as a person with significant control on 2021-06-14 |
29/03/2129 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
09/04/209 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
10/06/1910 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
21/03/1821 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN WILLIAMS |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ALAN WILLIAMS |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALAN WILLIAMS / 02/03/2017 |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN WILLIAMS / 02/03/2017 |
02/03/172 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN WILLIAMS / 02/03/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/06/1620 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/06/1510 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/06/1411 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/06/1310 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/06/128 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/06/1110 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 191-193 HIGH STREET HORNCHURCH ESSEX RM11 3XT |
17/06/1017 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | GBP IC 101/100 12/05/09 GBP SR 1@1=1 |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
25/06/0725 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/06/078 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 55 MILL PARK AVENUE HORNCHURCH ESSEX RM12 6HD |
31/05/0631 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/05/0631 May 2006 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 3 COTTAGE MEWS WESTMORELAND AVENUE HORNCHURCH ESSEX RM11 2TT |
31/05/0631 May 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | LOCATION OF DEBENTURE REGISTER |
31/05/0631 May 2006 | LOCATION OF REGISTER OF MEMBERS |
19/05/0619 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/05/0619 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/02/0620 February 2006 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 9 OSBORNE CLOSE HORNCHURCH ESSEX RM11 1HJ |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | £ NC 1000/1100 27/05/0 |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/08/0321 August 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
29/06/0229 June 2002 | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02 |
21/08/0121 August 2001 | NEW DIRECTOR APPOINTED |
21/08/0121 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/08/0110 August 2001 | REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 191-193 HIGH STREET HORNCHURCH ESSEX RM11 3XT |
03/07/013 July 2001 | SECRETARY RESIGNED |
03/07/013 July 2001 | DIRECTOR RESIGNED |
25/06/0125 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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