J & C 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 | 
|---|---|
| 20/09/2520 September 2025 New | Micro company accounts made up to 2024-12-31 | 
| 22/02/2522 February 2025 | Confirmation statement made on 2025-01-24 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 | 
| 02/02/242 February 2024 | Confirmation statement made on 2024-01-24 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 05/10/235 October 2023 | Micro company accounts made up to 2022-12-31 | 
| 17/02/2317 February 2023 | Confirmation statement made on 2023-01-24 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 10/10/2210 October 2022 | Micro company accounts made up to 2021-12-31 | 
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-24 with no updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 | 
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES | 
| 24/01/2024 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN REGINALD HANMAN / 24/01/2020 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIDNEY HANMAN / 30/11/2018 | 
| 26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HANMAN | 
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES | 
| 26/02/1926 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIDNEY HANMAN / 30/11/2018 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 26/01/1826 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REGINALD HANMAN / 26/01/2018 | 
| 26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIDNEY HANMAN / 26/01/2018 | 
| 26/01/1826 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIDNEY HANMAN / 26/01/2018 | 
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | 
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 15/02/1615 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 19/09/1519 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 03/03/153 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 03/02/143 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 08/10/138 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | 
| 28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 13/02/1313 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 07/03/127 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders | 
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 07/02/117 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders | 
| 14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIDNEY HANMAN / 24/01/2010 | 
| 06/02/106 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders | 
| 06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REGINALD HANMAN / 24/01/2010 | 
| 28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 04/02/094 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | 
| 29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 02/02/082 February 2008 | RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS | 
| 26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 05/03/075 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | 
| 07/06/067 June 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 04/05/064 May 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | 
| 07/02/067 February 2006 | DIRECTOR RESIGNED | 
| 07/02/067 February 2006 | NEW SECRETARY APPOINTED | 
| 07/02/067 February 2006 | SECRETARY RESIGNED | 
| 07/02/067 February 2006 | NEW DIRECTOR APPOINTED | 
| 07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: HAZELDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW | 
| 07/02/067 February 2006 | NEW DIRECTOR APPOINTED | 
| 24/01/0624 January 2006 | 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