J & L BUILDING & SERVICES LIMITED

Company Documents

DateDescription
09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 21 WYKEHAM RISE CHINNOR OXFORD OXON OX39 4PS UNITED KINGDOM

View Document

09/11/129 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/129 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/11/129 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/09/1213 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE RAMSKILL

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE RAMSKILL

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RAMSKILL / 14/08/2010

View Document

05/09/105 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE JAYNE RAMSKILL / 14/08/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JAYNE RAMSKILL / 14/08/2010

View Document

18/05/1018 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE RAMSKILL / 25/08/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAIMIE RAMSKILL / 25/08/2009

View Document

28/03/0928 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM 21 WYKEHAM WAY CHINNOR OXON OX39 4PS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAIMIE RAMSKILL / 14/08/2008

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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