JELT CONSTRUCTIVE BUILDERS LTD.

Company Documents

DateDescription
01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/02/223 February 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

01/07/201 July 2020 Registered office address changed from , the Old Rectory Business Centre Springhead Road, Northfleet, Gravesend, Kent, DA11 8HN, England to Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ on 2020-07-01

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE OLD RECTORY BUSINESS CENTRE SPRINGHEAD ROAD NORTHFLEET GRAVESEND KENT DA11 8HN ENGLAND

View Document

10/12/1910 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

23/04/1923 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

20/02/1820 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O WARD MACKENZIE LTD OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

22/09/1622 September 2016 Registered office address changed from , C/O Ward Mackenzie Ltd, Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN to Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ on 2016-09-22

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

20/08/1520 August 2015 Registered office address changed from , Oxford House 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN to Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ on 2015-08-20

View Document

20/08/1520 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SMITH / 02/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY SMITH

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

15/02/1215 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH SMITH / 02/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SMITH / 02/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN VERNON SMITH / 02/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY SMITH / 02/08/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM CALDWELL & BRAHAM WESTGATE HOUSE DARTFORD KENT DA1 2EH

View Document

22/04/1022 April 2010 Registered office address changed from , Caldwell & Braham, Westgate House, Dartford, Kent, DA1 2EH on 2010-04-22

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0917 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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