JASON TURNER BUILDING CONTRACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registered office address changed from 6 Scalwell Lane Seaton Devon EX12 2JP United Kingdom to Owlacombe Farm Bradninch Exeter Devon EX5 4LF on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Jason Richard William Turner on 2023-12-19

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR JASON TURNER / 02/09/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TURNER

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, SECRETARY VICTORIA TURNER

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

21/02/1621 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE TURNER / 23/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARD WILLIAM TURNER / 23/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 S366A DISP HOLDING AGM 28/02/05

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 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