Advanced company searchLink opens in new window

J.J. SUBCONTRACTOR SERVICES LTD

Company number 09438811

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)
30 Jan 2025 AA01 Current accounting period shortened from 31 March 2025 to 31 January 2025
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with updates
06 Nov 2024 TM01 Termination of appointment of Bernadette Philomena Theresa Thornton as a director on 31 October 2024
13 Aug 2024 PSC04 Change of details for Mr Jonathan Higgs as a person with significant control on 1 April 2024
13 Aug 2024 PSC07 Cessation of Timothy Joseph Higgs as a person with significant control on 1 April 2024
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
20 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
13 Aug 2018 CH01 Director's details changed for Mr Jonathan Higgs on 10 August 2018
13 Aug 2018 PSC04 Change of details for Mr Jonathan Higgs as a person with significant control on 10 August 2018
19 Jul 2018 CH01 Director's details changed for Bernadette Philomena Theresa Thornton on 19 July 2018
18 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
08 Nov 2017 AD01 Registered office address changed from 18 Stonehouse Hill Birmingham B29 5SA England to Room 19 101 Dixons Green Road Dudley DY2 7DJ on 8 November 2017
23 Jun 2017 AA Total exemption full accounts made up to 31 March 2017