J F BUILDING SERVICES (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Statement of affairs |
05/11/245 November 2024 | Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-11-05 |
05/11/245 November 2024 | Appointment of a voluntary liquidator |
05/11/245 November 2024 | Resolutions |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
07/05/247 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Termination of appointment of Rolands Lazausks as a director on 2023-05-30 |
26/05/2326 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-11 with updates |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
06/05/226 May 2022 | Second filing of Confirmation Statement dated 2022-02-07 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
12/11/2112 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-08-28 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLANDS LAZAUSKS / 30/01/2019 |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | DIRECTOR APPOINTED MR ROLANDS LAZAUSKS |
01/03/181 March 2018 | DIRECTOR APPOINTED MRS AGRITA ZILE-FUGALE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGRITA ZILE-FUGALE |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS FUGALIS |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
11/02/1711 February 2017 | VARYING SHARE RIGHTS AND NAMES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS FUGALIS / 13/06/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS FUGALIS / 02/02/2016 |
08/02/168 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS AGRITA ZILE-FUGALE / 02/02/2016 |
08/02/168 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
25/01/1625 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY |
03/03/153 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM KINGSLEY HOUSE, CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/02/146 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
02/01/142 January 2014 | 01/12/13 STATEMENT OF CAPITAL GBP 201 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS FUGALIS / 31/05/2013 |
02/07/132 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS AGRITA ZILE-FUGALE / 31/05/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/02/1322 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
11/01/1311 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
05/03/125 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
07/02/127 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/02/105 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / AGRITA ZILE-FUGALE / 09/04/2008 |
30/04/0830 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / AGRITA FUGALIS / 05/02/2008 |
24/04/0824 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS FUGALIS / 09/04/2008 |
28/02/0828 February 2008 | GBP NC 500/1000 05/02/2008 |
28/02/0828 February 2008 | NC INC ALREADY ADJUSTED 05/02/08 |
04/02/084 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J F BUILDING SERVICES (UK) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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