JB STRUCTURES LTD

Company Documents

DateDescription
28/03/2528 March 2025 Satisfaction of charge 070897220002 in full

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

24/10/2424 October 2024 Accounts for a medium company made up to 2024-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

19/10/2319 October 2023 Accounts for a medium company made up to 2023-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

07/12/217 December 2021 Change of details for Jb Construction Group Ltd as a person with significant control on 2019-04-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/07/195 July 2019 COMPANY NAME CHANGED J. B. DEVELOPMENTS & CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/07/19

View Document

07/06/197 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JB CONSTRUCTION GROUP LTD

View Document

01/04/191 April 2019 CESSATION OF JOHN PATRICK BARRETT AS A PSC

View Document

01/04/191 April 2019 CESSATION OF BRENDAN BARRETT AS A PSC

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070897220002

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MARK SWEENEY

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRETT / 01/07/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BARRETT / 01/07/2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 16 STATION ROAD WATFORD HERTFORDSHIRE WD17 1EG

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM MARLBOROUGH HOUSE 159 HIGH STREET, WEALDSTONE HARROW HA3 5DX

View Document

03/12/143 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070897220001

View Document

20/12/1220 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

02/02/102 February 2010 18/01/10 STATEMENT OF CAPITAL GBP 100

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED JOHN BARRETT

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED BRENDAN BARRETT

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

27/11/0927 November 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