JSD BUILDING SERVICES LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

22/09/2222 September 2022 Change of details for Mr John David Dickinson as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Director's details changed for Mr John David Dickinson on 2022-09-21

View Document

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

View Document

21/09/2221 September 2022 Secretary's details changed for Mrs Sally Dickinson on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mrs Sally Dickinson on 2022-09-21

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr John David Dickinson on 2022-01-25

View Document

25/01/2225 January 2022 Secretary's details changed for Mrs Sally Dickinson on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mrs Sally Dickinson on 2022-01-25

View Document

20/01/2220 January 2022 Change of details for Mr John David Dickinson as a person with significant control on 2021-11-30

View Document

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

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED MRS SALLY DICKINSON

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 23/07/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DICKINSON / 14/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DICKINSON / 09/04/2014

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY DICKINSON / 09/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 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