JAYEM BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
24/04/2424 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Director's details changed for Mr Lewis Charles Mortimer on 2023-10-06 |
06/10/236 October 2023 | Change of details for Mr Lewis Charles Mortimer as a person with significant control on 2023-10-06 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
05/07/235 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Registered office address changed from Hollytrees Copes Road Great Kingshill High Wycombe HP15 6JE England to 12 De Havilland Drive Hazlemere High Wycombe Bucks HP15 7FP on 2022-10-16 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Registered office address changed from Hollytrees Hollytrees Copes Road Great Kingshill HP15 6JE England to Hollytrees Copes Road Great Kingshill High Wycombe HP15 6JE on 2021-10-11 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
07/10/217 October 2021 | Registered office address changed from 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD to Hollytrees Hollytrees Copes Road Great Kingshill HP15 6JE on 2021-10-07 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
06/10/206 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORTIMER |
06/10/206 October 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MORTIMER |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MACLEAN |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS MORTIMER |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
10/10/1810 October 2018 | CESSATION OF JOHN KENNETH MORTIMER AS A PSC |
16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MACLEAN / 12/10/2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHARLES MORTIMER / 01/10/2015 |
16/10/1516 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/10/1429 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR DANIEL MACLEAN |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR LEWIS CHARLES MORTIMER |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | 27/11/13 STATEMENT OF CAPITAL GBP 100 |
29/10/1329 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOROTHY MORTIMER / 03/10/2013 |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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