J&S GROUNDWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/10/2513 October 2025 New | Registered office address changed from 8 Lancaster Way Claydon Ipswich IP6 0DX England to 14 Wintergreen Road Red Lodge Bury St Edmunds IP28 8WP on 2025-10-13 |
30/09/2530 September 2025 New | Confirmation statement made on 2025-09-29 with updates |
06/06/256 June 2025 | Director's details changed for Mr Shane Peter Imiela on 2025-06-06 |
24/05/2524 May 2025 | Registered office address changed from C/O Sean Magee Shire Cottage Bulls Road Hemingstone Ipswich IP6 9RF England to 8 Lancaster Way Claydon Ipswich IP6 0DX on 2025-05-24 |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-09-30 |
01/10/241 October 2024 | Change of details for Mr Sean Michael Magee as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mr Shane Peter Imiela as a director on 2024-10-01 |
01/10/241 October 2024 | Notification of Shane Peter Imiela as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-29 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-09-30 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-29 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-09-30 |
26/10/2226 October 2022 | Second filing of Confirmation Statement dated 2022-09-29 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-29 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Registered office address changed from 14 Wintergreen Road Red Lodge Bury St. Edmunds Suffolk IP28 8WP England to C/O Sean Magee Shire Cottage Bulls Road Hemingstone Ipswich IP6 9RF on 2022-09-23 |
31/03/2231 March 2022 | Registered office address changed from 5 Heathlands Beck Row Bury St. Edmunds Suffolk IP28 8FA England to 61 Chantry Park View Sproughton Ipswich Suffolk IP8 3FH on 2022-03-31 |
12/01/2212 January 2022 | Change of details for Mr Joseph Henry Bowman as a person with significant control on 2022-01-12 |
12/01/2212 January 2022 | Registered office address changed from 61 Chantry Park View Sproughton Ipswich Suffolk IP8 3FH England to 5 Heathlands Beck Row Bury St. Edmunds Suffolk IP28 8FA on 2022-01-12 |
31/12/2131 December 2021 | Registered office address changed from 5 Heathlands Beck Row Bury St. Edmunds IP28 8FA England to 61 Chantry Park View Sproughton Ipswich Suffolk IP8 3FH on 2021-12-31 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-09-30 |
01/10/211 October 2021 | Director's details changed for Mr Sean Michael Magee on 2021-09-29 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Change of details for Mr Sean Micheal Magee as a person with significant control on 2021-09-29 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates |
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