JOHNSON & SKINNER BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/05/1530 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/06/137 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY LEONARD JOHNSON

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHNSON

View Document

15/04/1315 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1315 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 50

View Document

13/04/1313 April 2013 PREVSHO FROM 30/06/2013 TO 31/01/2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 8 HAREBELL HILL COBHAM SURREY KT11 2RS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 12/04/11 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ROBERT JOHNSON / 20/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SKINNER / 20/05/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 S366A DISP HOLDING AGM 08/11/05

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: HIGH MARCH, HAREBELL HILL COBHAM SURREY KT11 2RS

View Document

19/06/0219 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 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