JB CONTRACT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

24/05/2524 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Particulars of variation of rights attached to shares

View Document

20/01/2420 January 2024 Memorandum and Articles of Association

View Document

20/01/2420 January 2024 Change of share class name or designation

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

11/01/2411 January 2024 Notification of Cheva Limited as a person with significant control on 2023-11-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/214 August 2021 Change of details for Miss Helen Walton as a person with significant control on 2017-03-01

View Document

04/08/214 August 2021 Notification of Andrew James Gartland as a person with significant control on 2017-03-01

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 18 WOODLAND DRIVE SUNDERLAND SR4 8QR UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

25/04/1825 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR ANDREW JAMES GARTLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103053440001

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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