JS BUILD LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
07/02/257 February 2025 | Confirmation statement made on 2024-02-07 with no updates |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Change of details for Mr Jack Michael James Steele as a person with significant control on 2023-06-03 |
31/08/2331 August 2023 | Director's details changed for Mr Jack Michael James Steele on 2023-06-03 |
18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Confirmation statement made on 2023-02-07 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
08/02/218 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MICHAEL JAMES STEELE / 01/02/2020 |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 41 UPPER BRIGHTON ROAD FLAT 5 WORTHING WEST SUSSEX BN14 9HY UNITED KINGDOM |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JACK MICHAEL JAMES STEELE / 01/02/2020 |
07/02/207 February 2020 | CURREXT FROM 28/02/2020 TO 30/06/2020 |
08/02/198 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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