J T BUILDING SERVICES (UK) LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
10/01/2210 January 2022 | Application to strike the company off the register |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-09-30 |
14/10/2114 October 2021 | Previous accounting period shortened from 2022-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/06/2114 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
08/06/208 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TYREMAN / 31/03/2020 |
03/06/193 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
12/06/1812 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
25/04/1725 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
28/03/1328 March 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADS ACCOUNTANCY LIMITED / 28/03/2013 |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 84 WALFORD ROAD ROLLESTON-ON-DOVE BURTON-ON-TRENT STAFFORDSHIRE DE13 9AR UNITED KINGDOM |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 44 NORTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE13 0PX UNITED KINGDOM |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 5 CHURNET ROAD HILTON DERBY DE65 5LF UNITED KINGDOM |
22/03/1022 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADS ACCOUNTANCY LIMITED / 22/03/2010 |
22/03/1022 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 62 WILDHAY BROOK HILTON DERBY DE65 5NU ENGLAND |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TYREMAN / 12/02/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/10/0925 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TYREMAN / 24/10/2009 |
25/10/0925 October 2009 | REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 93 THAMES WAY HILTON DERBY DE65 5NX UNITED KINGDOM |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 5 CHURNET ROAD HILTON DERBY DE65 5LF |
01/04/091 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / ADS ACCOUNTANCY LIMITED / 01/05/2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 56 AVON WAY HILTON DERBY DE65 5NA |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
12/06/0712 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/03/0730 March 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | 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