JAYVEE BUILDING SERVICES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-16

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-16

View Document

24/05/2324 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/05/2312 May 2023 Statement of affairs

View Document

02/05/232 May 2023 Registered office address changed from 6 Mandale Wharf Boathouse Court Stockton on Tees TS18 3FA United Kingdom to C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH on 2023-05-02

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Change of details for Purpose Build Group Limited as a person with significant control on 2021-12-10

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR JULIE VAULKS

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / PURPOSE BUILD ONE LIMITED / 18/09/2020

View Document

17/04/2117 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/207 July 2020 CESSATION OF PETER KEVIN ALDRIDGE AS A PSC

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM THE GRANGE BUSINESS CENTRE BELASIS AVENUE BILLINGHAM CLEVELAND TS23 1LG

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURPOSE BUILD ONE LIMITED

View Document

07/07/207 July 2020 CESSATION OF JULIE VAULKS AS A PSC

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER MOHAN

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR MICHAEL STEPHEN STYAN

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071104960001

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

08/09/198 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 DIRECTOR APPOINTED MR PETER KEVIN ALDRIDGE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/12/1428 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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