- Company Overview for JTM CONSTRUCTION LTD (10136908)
- Filing history for JTM CONSTRUCTION LTD (10136908)
- People for JTM CONSTRUCTION LTD (10136908)
- More for JTM CONSTRUCTION LTD (10136908)
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 |