JJ CONSTRUCTION BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewCertificate of change of name

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

09/05/259 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

22/08/2422 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Director's details changed for Mr Jack Gareth Llewellyn on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mr James Gough on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from 49 Station Road Polegate BN26 6EA England to 92 Fermor Way Crowborough East Sussex TN6 3BJ on 2024-05-23

View Document

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

View Accounts

15/08/2315 August 2023 Director's details changed for Mr Jack Gareth Llewellyn on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

15/08/2315 August 2023 Director's details changed for Mr James Gough on 2023-08-15

View Document

11/07/2311 July 2023 Registered office address changed from 49 Station Road Polegate BN26 6EA England to 49 Station Road Polegate BN26 6EA on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from 49 Station Road Polegate BN26 6EA England to 49 Station Road Polegate BN26 6EA on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr James Gough as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from Suite 5, Rauter House 1 Sybron Way Crowborough East Sussex TN6 3DZ England to 49 Station Road Polegate BN26 6EA on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Jack Gareth Llewellyn as a person with significant control on 2023-07-11

View Document

24/11/2224 November 2022 Certificate of change of name

View Document

12/10/2212 October 2022 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

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

17/04/2017 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/10/1329 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

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

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 9 LECONFIELD CLOSE TONBRIDGE KENT TN9 2QU UNITED KINGDOM

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR JAMES GOUGH

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR JACK GARETH LLEWELLYN

View Document

22/08/1122 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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