JT BUILDING (NOTTINGHAM) LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from Sfp 9 Ensign House, Admirals Way London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-11

View Document

23/10/2423 October 2024 Registered office address changed from 23 Rectory Road West Bridgford Nottingham NG2 6BE England to Sfp 9 Ensign House, Admirals Way London E14 9XQ on 2024-10-23

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Statement of affairs

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Registered office address changed from 24 Rectory Road Nottingham NG2 6BG to 23 Rectory Road West Bridgford Nottingham NG2 6BE on 2024-02-06

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

18/08/2318 August 2023 Certificate of change of name

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Confirmation statement made on 2022-08-24 with no updates

View Document

08/04/238 April 2023 Registered office address changed from 26 Tiree Close Tibshelf Alfreton DE55 5QX England to 24 Rectory Road Nottingham NG2 6BG on 2023-04-08

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Confirmation statement made on 2020-08-24 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2019-08-31

View Document

16/12/2116 December 2021 Micro company accounts made up to 2020-08-31

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-08-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2019-08-24 with no updates

View Document

16/12/2116 December 2021 Cessation of Lewis Baldwin as a person with significant control on 2021-06-13

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-08-24 with updates

View Document

09/12/219 December 2021 Registered office address changed from 19-21 Main Road Nottingham NG4 3HQ United Kingdom to 26 Tiree Close Tibshelf Alfreton DE55 5QX on 2021-12-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS BALDWIN

View Document

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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