JOKS BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

30/08/2530 August 2025 Micro company accounts made up to 2025-04-05

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 Confirmation statement made on 2024-07-08 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2023-04-05

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-04-05

View Document

11/10/2211 October 2022 Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2022-10-11

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

08/05/218 May 2021 PREVSHO FROM 30/07/2021 TO 05/04/2021

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 3 STADIUM COURT PLANTATION ROAD BROMBOROUGH WIRRAL CH62 3QG

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

20/03/2020 March 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / JASON O'KELLY / 01/07/2019

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM FLAT 6 66 EDGE GROVE LIVERPOOL L7 0HW

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEANETTE WORTHINGTON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MISS JEANETTE WORTHINGTON

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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