Download leads from Nexok and grow your business. Find out more

J & T Builders Limited

Documents

Total Documents58
Total Pages217

Filing History

30 November 2023Total exemption full accounts made up to 31 May 2023
5 May 2023Confirmation statement made on 2 May 2023 with no updates
28 November 2022Total exemption full accounts made up to 31 May 2022
24 November 2022Confirmation statement made on 2 May 2022 with no updates
24 November 2022Administrative restoration application
4 October 2022Final Gazette dissolved via compulsory strike-off
19 July 2022First Gazette notice for compulsory strike-off
14 September 2021Total exemption full accounts made up to 31 May 2021
17 August 2021Compulsory strike-off action has been discontinued
16 August 2021Confirmation statement made on 2 May 2021 with no updates
27 July 2021First Gazette notice for compulsory strike-off
12 January 2021Total exemption full accounts made up to 31 May 2020
6 May 2020Confirmation statement made on 2 May 2020 with no updates
26 January 2020Total exemption full accounts made up to 31 May 2019
24 July 2019Compulsory strike-off action has been discontinued
23 July 2019First Gazette notice for compulsory strike-off
20 July 2019Confirmation statement made on 2 May 2019 with no updates
18 April 2019Change of details for Mr Julius Tarasevicius as a person with significant control on 1 April 2019
16 April 2019Registered office address changed from 35 Crown Road Ilford Essex IG6 1NF England to 72 Baron Gardens Ilford IG6 1PB on 16 April 2019
16 April 2019Director's details changed for Mr Julius Tarasevicius on 1 April 2019
16 April 2019Change of details for Mr Julius Tarasevicius as a person with significant control on 1 April 2019
15 December 2018Total exemption full accounts made up to 31 May 2018
23 August 2018Compulsory strike-off action has been discontinued
22 August 2018Confirmation statement made on 2 May 2018 with no updates
24 July 2018First Gazette notice for compulsory strike-off
17 February 2018Total exemption full accounts made up to 31 May 2017
29 June 2017Confirmation statement made on 2 May 2017 with no updates
29 June 2017Notification of Julius Tarasevicius as a person with significant control on 6 April 2016
29 June 2017Notification of Julius Tarasevicius as a person with significant control on 6 April 2016
29 June 2017Confirmation statement made on 2 May 2017 with no updates
17 December 2016Total exemption small company accounts made up to 31 May 2016
17 December 2016Total exemption small company accounts made up to 31 May 2016
1 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
1 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
20 February 2016Micro company accounts made up to 31 May 2015
20 February 2016Micro company accounts made up to 31 May 2015
14 September 2015Registered office address changed from 35 Granleigh Road London E11 4RG to 35 Crown Road Ilford Essex IG6 1NF on 14 September 2015
14 September 2015Director's details changed for Mr Julius Tarasevicius on 14 September 2015
14 September 2015Director's details changed for Mr Julius Tarasevicius on 14 September 2015
14 September 2015Registered office address changed from 35 Granleigh Road London E11 4RG to 35 Crown Road Ilford Essex IG6 1NF on 14 September 2015
18 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
23 February 2015Total exemption small company accounts made up to 31 May 2014
23 February 2015Total exemption small company accounts made up to 31 May 2014
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
9 January 2014Total exemption small company accounts made up to 31 May 2013
9 January 2014Total exemption small company accounts made up to 31 May 2013
2 August 2013Registered office address changed from 95 Studley Road London E7 9LU England on 2 August 2013
2 August 2013Registered office address changed from 95 Studley Road London E7 9LU England on 2 August 2013
2 August 2013Registered office address changed from 95 Studley Road London E7 9LU England on 2 August 2013
10 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
10 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
10 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed