JSD BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
28/12/2228 December 2022 | Application to strike the company off the register |
22/09/2222 September 2022 | Change of details for Mr John David Dickinson as a person with significant control on 2022-09-15 |
21/09/2221 September 2022 | Director's details changed for Mr John David Dickinson on 2022-09-21 |
21/09/2221 September 2022 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-21 |
21/09/2221 September 2022 | Secretary's details changed for Mrs Sally Dickinson on 2022-09-21 |
21/09/2221 September 2022 | Director's details changed for Mrs Sally Dickinson on 2022-09-21 |
10/05/2210 May 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Director's details changed for Mr John David Dickinson on 2022-01-25 |
25/01/2225 January 2022 | Secretary's details changed for Mrs Sally Dickinson on 2022-01-25 |
25/01/2225 January 2022 | Director's details changed for Mrs Sally Dickinson on 2022-01-25 |
20/01/2220 January 2022 | Change of details for Mr John David Dickinson as a person with significant control on 2021-11-30 |
16/12/2116 December 2021 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-16 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | DIRECTOR APPOINTED MRS SALLY DICKINSON |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | 23/07/15 NO CHANGES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/07/1429 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DICKINSON / 14/04/2014 |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DICKINSON / 09/04/2014 |
09/04/149 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY DICKINSON / 09/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/07/1330 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/07/1026 July 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/09/091 September 2009 | PREVSHO FROM 31/07/2009 TO 31/03/2009 |
04/08/094 August 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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