Advanced company searchLink opens in new window

JTM CONSTRUCTION LTD

Company number 10136908

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)
13 Jun 2024 AA Accounts for a dormant company made up to 30 April 2024
01 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
16 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Aug 2023 CH01 Director's details changed for Mr Andrew Louis Stuart on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from 2 Haslemere Business Centre Lincoln Way Enfield EN1 1DX England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 16 August 2023
28 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
17 Jan 2022 AA Micro company accounts made up to 30 April 2021
11 Jan 2022 CS01 Confirmation statement made on 19 April 2021 with updates
02 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2021 AA Micro company accounts made up to 30 April 2020
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 30 April 2019
31 Dec 2019 AD01 Registered office address changed from Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS England to 2 Haslemere Business Centre Lincoln Way Enfield EN1 1DX on 31 December 2019
01 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 Jun 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
30 May 2018 PSC07 Cessation of Colin Frank Chapman as a person with significant control on 20 March 2018
03 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2018 AA Micro company accounts made up to 30 April 2017
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates