JSG CONSTRUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/02/1926 February 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
15/01/1915 January 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/01/197 January 2019 | APPLICATION FOR STRIKING-OFF |
19/12/1819 December 2018 | DISS40 (DISS40(SOAD)) |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/05/1829 May 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | Annual return made up to 5 March 2016 with full list of shareholders |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIU GHITA JURAVLE |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARETA OLGA MOTAC |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | DISS40 (DISS40(SOAD)) |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/06/167 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIU GHITA JURAVLE / 16/07/2015 |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 204A FERRYMEAD AVENUE GREENFORD MIDDLESEX UB6 9TP |
06/08/156 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARGARETA OLGA MOTAC / 16/07/2015 |
14/05/1514 May 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
11/09/1411 September 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/12/1325 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/04/1214 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SERGIU GHITA JURAVLE / 28/03/2010 |
26/05/1026 May 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/07/081 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SERGIU JURAVLE / 01/01/2008 |
01/07/081 July 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARGARETA MOTAC / 01/01/2008 |
20/06/0720 June 2007 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 79 AXHOLME AVENUE EDGWARE HA8 5BD |
28/03/0728 March 2007 | 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