Advanced company searchLink opens in new window

JSB CONSTRUCTION SERVICES LIMITED

Company number 05884039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 L64.07 Completion of winding up
16 Sep 2011 COCOMP Order of court to wind up
04 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
04 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
15 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Jul 2009 363a Return made up to 21/07/09; full list of members
27 Jul 2009 288c Director's Change of Particulars / james bland / 09/05/2009 / Title was: , now: mr; Surname was: bland, now: travis-bland; HouseName/Number was: , now: 11; Street was: 11 drift avenue, now: drift avenue
27 Jul 2009 288c Secretary's Change of Particulars / emma travis / 09/05/2009 / Title was: , now: mrs; Surname was: travis, now: travis-bland; HouseName/Number was: , now: 11; Street was: 11 drift avenue, now: drift avenue
06 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
16 Sep 2008 363a Return made up to 21/07/08; full list of members
19 May 2008 AA Total exemption small company accounts made up to 31 July 2007
06 Nov 2007 287 Registered office changed on 06/11/07 from: 11 drift avenue stamford lincs PE9 1UY
31 Aug 2007 363a Return made up to 21/07/07; full list of members
18 Aug 2006 88(2)R Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100
18 Aug 2006 288a New director appointed
18 Aug 2006 288a New secretary appointed
18 Aug 2006 287 Registered office changed on 18/08/06 from: 48 king street kings lynn norfolk PE30 1HE
31 Jul 2006 288b Director resigned
31 Jul 2006 288b Secretary resigned
21 Jul 2006 NEWINC Incorporation