JRG BUILDING SERVICES LIMITED

Company Documents

DateDescription
07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/11/119 November 2011 PREVEXT FROM 31/07/2011 TO 30/09/2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / HAZEL JOY GRAVELING / 06/06/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT GRAVELING / 06/06/2011

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT GRAVELING / 06/06/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: G OFFICE CHANGED 01/08/02 23 STATION ROAD SHERINGHAM NORFOLK NR26 8RF

View Document

01/08/021 August 2002 COMPANY NAME CHANGED JRG BUILDING SERVICES LTD CERTIFICATE ISSUED ON 01/08/02

View Document

01/08/021 August 2002 S366A DISP HOLDING AGM 23/07/02

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 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