J & J BUIILDING LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
03/07/243 July 2024 | Application to strike the company off the register |
13/06/2413 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 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 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/03/2113 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JAROSLAW WALDEMAR CHROBOT / 14/05/2018 |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW WALDEMAR CHROBOT / 14/05/2018 |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAW WALDEMAR CHROBOT / 13/05/2015 |
24/06/1524 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
27/02/1327 February 2013 | APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE SERVICES LTD |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAW WALDEMAR CHROBOT / 18/01/2013 |
01/11/121 November 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 |
22/02/1222 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAW WALDEMAR CHROBOT / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
15/02/1015 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE SERVICES LTD / 15/02/2010 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/07/0522 July 2005 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: CHARTERHOUSE SERVICES GREENOVER HOUSE 7 MOOR PARK ROAD NORTHWOOD HA6 2DL |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/09/0329 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
10/04/0310 April 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
01/08/021 August 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
17/05/0217 May 2002 | NEW SECRETARY APPOINTED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: C/O SINCLAIR HOUSE, THE AVENUE WEST EALING LONDON W13 8NT |
15/05/0215 May 2002 | COMPANY NAME CHANGED BROOKWELL BUILDING SERVICES LTD CERTIFICATE ISSUED ON 15/05/02 |
19/02/0219 February 2002 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 39A LEICESTER ROAD SALFORD M7 4AS |
18/02/0218 February 2002 | DIRECTOR RESIGNED |
18/02/0218 February 2002 | SECRETARY RESIGNED |
18/01/0218 January 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