JLC BUILDERS LTD
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Micro company accounts made up to 2024-12-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-09 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-12-31 |
02/03/242 March 2024 | Certificate of change of name |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Director's details changed for Mr Jack Michael Lynch on 2023-04-01 |
27/11/2327 November 2023 | Director's details changed for James Barry Lynch on 2023-04-01 |
16/06/2316 June 2023 | Micro company accounts made up to 2022-12-31 |
13/05/2313 May 2023 | Change of share class name or designation |
13/05/2313 May 2023 | Particulars of variation of rights attached to shares |
13/05/2313 May 2023 | Particulars of variation of rights attached to shares |
13/05/2313 May 2023 | Particulars of variation of rights attached to shares |
13/05/2313 May 2023 | Change of share class name or designation |
13/05/2313 May 2023 | Change of share class name or designation |
02/04/232 April 2023 | Registered office address changed from First Floor, 13B High Street Hailsham BN27 1AL England to Cortlandt George Street Hailsham East Sussex BN27 1AE on 2023-04-02 |
01/02/231 February 2023 | Director's details changed for James Barry Lynch on 2023-02-01 |
01/02/231 February 2023 | Change of details for James Barry Lynch as a person with significant control on 2023-02-01 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-09 with updates |
23/01/2323 January 2023 | Termination of appointment of Timothy David Franklin as a director on 2022-12-31 |
23/01/2323 January 2023 | Cessation of Timothy David Franklin as a person with significant control on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
20/10/2120 October 2021 | Appointment of Mr Mathew Cox as a director on 2021-10-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/02/1510 February 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM BLACKDOWN FARM NORTH STREET PUNNETTS TOWN TN21 9DU ENGLAND |
09/02/159 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES LYNCH |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND |
12/12/1312 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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