PM JOTCHAM BUILDING CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
02/05/252 May 2025 | Application to strike the company off the register |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-10-31 |
10/12/2410 December 2024 | Previous accounting period shortened from 2025-03-31 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-25 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-25 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JANE JOTCHAM |
26/11/1926 November 2019 | CESSATION OF JANE ELIZABETH JOTCHAM AS A PSC |
26/11/1926 November 2019 | DIRECTOR APPOINTED MRS NICOLA LOUISE JOTCHAM |
26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE JOTCHAM |
19/11/1919 November 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN JOTCHAM / 19/11/2019 |
19/11/1919 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH JOTCHAM |
19/11/1919 November 2019 | DIRECTOR APPOINTED MRS JANE ELIZABETH JOTCHAM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 5 WILLOW CLOSE COUGHTON ROSS ON WYE HEREFORDSHIRE HR9 5WG UNITED KINGDOM |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN JOTCHAM / 13/10/2011 |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | APPOINTMENT TERMINATED, SECRETARY JANE JOTCHAM |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM PLOT 5 WILLOW CLOSE COUGHTON ROSS ON WYE HEREFORDSHIRE HR9 5RZ UNITED KINGDOM |
01/03/101 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
27/11/0927 November 2009 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM NEW HAVEN 50C RAILWAY ROAD CINDERFORD GLOUCESTERSHIRE GL14 3HL |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN JOTCHAM / 25/09/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
02/01/092 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/06/051 June 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/04/0413 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/02/0414 February 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
14/03/0214 March 2002 | NEW SECRETARY APPOINTED |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
14/03/0214 March 2002 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ |
14/03/0214 March 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | SECRETARY RESIGNED |
25/02/0225 February 2002 | 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