JJG BUILDERS LTD

06927795
19 FRENCHUM GARDENS SLOUGH SL1 5EE

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
23 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
29 Aug 2013 annual-return Annual Return 3 Buy now
29 Aug 2013 officers Termination of appointment of director (Russell Simon Lebe) 1 Buy now
29 Aug 2013 officers Appointment of director (Mr Jason Jay Gardner) 2 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 accounts Annual Accounts 2 Buy now
10 Jul 2013 annual-return Annual Return 3 Buy now
04 Jan 2013 annual-return Annual Return 3 Buy now
04 Jan 2013 officers Termination of appointment of director (Byron Malik Sachdev) 1 Buy now
04 Jan 2013 officers Appointment of director (Russell Lebe) 2 Buy now
23 Nov 2012 annual-return Annual Return 3 Buy now
23 Nov 2012 officers Appointment of director (Mr Byron Malik Sachdev) 2 Buy now
23 Nov 2012 officers Termination of appointment of director (Julienne Baskino) 1 Buy now
15 Nov 2012 annual-return Annual Return 3 Buy now
15 Nov 2012 officers Appointment of director (Mr Julienne Baskino) 2 Buy now
15 Nov 2012 officers Termination of appointment of director (Byron Malik Sachdev) 1 Buy now
04 Jul 2012 accounts Annual Accounts 2 Buy now
12 Jun 2012 annual-return Annual Return 3 Buy now
17 Oct 2011 accounts Annual Accounts 2 Buy now
13 Jun 2011 annual-return Annual Return 3 Buy now
05 Nov 2010 accounts Annual Accounts 2 Buy now
21 Jul 2010 annual-return Annual Return 2 Buy now
21 Jul 2010 officers Appointment of director 2 Buy now
19 Jul 2010 officers Appointment of director (Mr Byron Malik Sachdev) 2 Buy now
06 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2010 officers Termination of appointment of director (Peter Valaitis) 1 Buy now
18 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2009 address Registered office changed on 21/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
09 Jun 2009 incorporation Incorporation Company 13 Buy now