Advanced company searchLink opens in new window

JAYVEE BUILDING SERVICES LIMITED

Company number 07110496

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)
20 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 16 April 2024
24 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 May 2023 LIQ02 Statement of affairs
02 May 2023 AD01 Registered office address changed from 6 Mandale Wharf Boathouse Court Stockton on Tees TS18 3FA United Kingdom to C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH on 2 May 2023
02 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-17
02 May 2023 600 Appointment of a voluntary liquidator
06 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
22 Dec 2021 PSC05 Change of details for Purpose Build Group Limited as a person with significant control on 10 December 2021
24 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 TM01 Termination of appointment of Peter Kevin Aldridge as a director on 23 August 2021
20 Aug 2021 TM01 Termination of appointment of Michael Stephen Styan as a director on 20 August 2021
11 Jun 2021 AD01 Registered office address changed from Suite 9a Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough TS6 6XJ United Kingdom to 6 Mandale Wharf Boathouse Court Stockton on Tees TS18 3FA on 11 June 2021
29 Apr 2021 TM01 Termination of appointment of Julie Vaulks as a director on 27 April 2021
27 Apr 2021 CS01 Confirmation statement made on 21 December 2020 with updates
27 Apr 2021 PSC05 Change of details for Purpose Build One Limited as a person with significant control on 18 September 2020
17 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 AD01 Registered office address changed from The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG to Suite 9a Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough TS6 6XJ on 7 July 2020
07 Jul 2020 AP01 Appointment of Mr Christopher Mohan as a director on 6 July 2020
07 Jul 2020 AP01 Appointment of Mr Michael Stephen Styan as a director on 6 July 2020
07 Jul 2020 PSC07 Cessation of Julie Vaulks as a person with significant control on 6 July 2020
07 Jul 2020 PSC07 Cessation of Peter Kevin Aldridge as a person with significant control on 6 July 2020