J S BUILDING CONSTRUCTION LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-07-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2019-07-31

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2018-07-31

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2017-07-31

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Confirmation statement made on 2020-07-21 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2019-07-21 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 FIRST GAZETTE

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 6 ALLENBY ROAD SOUTHALL MIDDLESEX UB1 2HQ

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH LABANA / 01/08/2015

View Document

06/10/156 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 75 HILARY ROAD SOUTHALL MIDDLESEX UB2 4PT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 5 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts for year ending 05 Aug 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/04/1418 April 2014 PREVEXT FROM 31/07/2013 TO 05/08/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH LABANA / 11/10/2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 12 WOODLANDS ROAD SOUTHALL MIDDLESEX UB1 1EF UNITED KINGDOM

View Document

10/10/1310 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

22/11/1222 November 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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