J.BRAY(CIVIL ENGINEERING)LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

19/11/2119 November 2021 Change of details for Mrs Sarah Jane Bray as a person with significant control on 2020-07-29

View Document

19/11/2119 November 2021 Change of details for Mr Kevin John Bray as a person with significant control on 2020-07-29

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/05/215 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN BRAY / 18/06/2020

View Document

29/07/2029 July 2020 ARTICLES OF ASSOCIATION

View Document

29/07/2029 July 2020 ALTER ARTICLES 18/06/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN BRAY / 23/08/2017

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE BRAY / 23/08/2017

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES MADGE

View Document

25/06/2025 June 2020 CESSATION OF FRANCES ANN MADGE AS A PSC

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN BRAY / 18/06/2020

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR KEVIN JOHN BRAY

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY FRANCES MADGE

View Document

15/11/1915 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/10/185 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN FRANCES MADGE / 06/04/2016

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN MADGE / 07/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CESSATION OF LUCY ADA GERTRUDE BRAY AS A PSC

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE BRAY

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN BRAY

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/09/1518 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY BRAY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/10/1431 October 2014 ADOPT ARTICLES 24/10/2014

View Document

13/10/1413 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 500 LARKSHALL ROAD HIGHAMS PARK LONDON E4 9HH

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/09/1220 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN MADGE / 01/01/2011

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANCES ANN MADGE / 01/01/2011

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK MADGE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN MASON MADGE / 01/10/2009

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN MADGE / 01/10/2009

View Document

22/10/1022 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ADA GERTRUDE BRAY / 01/10/2009

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 59A STATION ROAD CHINGFORD LONDON E4 7BJ

View Document

27/09/0127 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/09/0019 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 87A HIGH STREET WANSTEAD LONDON E11 2HE

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

25/11/8725 November 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

19/06/8719 June 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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