JAMES BUILDING SERVICES LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Statement of affairs |
19/03/2519 March 2025 | Resolutions |
19/03/2519 March 2025 | Appointment of a voluntary liquidator |
19/03/2519 March 2025 | Registered office address changed from C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Colchester Essex CO6 2JX United Kingdom to Lawrence House, 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-03-19 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Secretary's details changed for Mrs Lena Jean James on 2024-10-03 |
03/10/243 October 2024 | Change of details for Mrs Lena Jean James as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Change of details for Mr David Edward James as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mrs Lena Jean James on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mr David Edward James on 2024-10-03 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Registered office address changed from Ferndown Greyhound Hill Langham Colchester Essex CO4 5QF England to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Colchester Essex CO6 2JX on 2023-12-07 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-11 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/07/2024 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 129 LONDON ROAD MARKS TEY COLCHESTER ESSEX CO6 1EB |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LENA JEAN JAMES / 04/05/2017 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD JAMES / 04/05/2017 |
04/05/174 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS LENA JEAN JAMES / 04/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1510 December 2015 | DIRECTOR APPOINTED MRS LENA JEAN JAMES |
11/06/1511 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | 11/06/12 NO CHANGES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/07/1118 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD JAMES / 31/03/2010 |
25/06/1025 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
01/02/101 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
16/06/0916 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
16/07/0816 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/09/0620 September 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
08/04/058 April 2005 | SECRETARY RESIGNED |
08/04/058 April 2005 | NEW SECRETARY APPOINTED |
19/08/0419 August 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
07/02/047 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0326 June 2003 | SECRETARY RESIGNED |
11/06/0311 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JAMES BUILDING SERVICES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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