J S BUILDING SERVICES (EAST ANGLIA) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

02/06/252 June 2025 Change of details for John Stares Frederick Lewis Stares as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for John Stares on 2025-06-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/06/2430 June 2024 Secretary's details changed for John Stares on 2024-06-19

View Document

30/06/2430 June 2024 Director's details changed for John Stares on 2024-06-19

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Termination of appointment of Joanne Stares as a director on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from Beechwood House Beechwood Avenue Aylmerton Norwich NR11 8QQ England to Dragon Hall Pit Street Southrepps Norwich Norfolk NR11 8UX on 2022-12-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058302130004

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/09/112 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STARES / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE STARES / 26/05/2010

View Document

05/09/095 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

20/06/0620 June 2006 S366A DISP HOLDING AGM 26/05/06

View Document

20/06/0620 June 2006 S386 DISP APP AUDS 26/05/06

View Document

26/05/0626 May 2006 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