Founded in 1995, J.S.B. (Building Contractors) Ltd are based in Welwyn in Hertfordshire, it's status is listed as "Dissolved". This company has 2 directors listed as Wallace, Bradford Mark, Wallace, Martin Neale at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLACE, Bradford Mark | 14 March 1995 | - | 1 |
WALLACE, Martin Neale | 14 March 1995 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 December 2015 | |
DISS16(SOAS) - N/A | 26 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 February 2015 | |
DISS16(SOAS) - N/A | 26 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 June 2014 | |
DISS16(SOAS) - N/A | 30 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA01 - Change of accounting reference date | 05 January 2012 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 13 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363a - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 11 January 2006 | |
287 - Change in situation or address of Registered Office | 28 September 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 15 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2004 | |
363s - Annual Return | 14 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2003 | |
AA - Annual Accounts | 23 September 2003 | |
395 - Particulars of a mortgage or charge | 30 June 2003 | |
363s - Annual Return | 31 March 2003 | |
AA - Annual Accounts | 18 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 October 2002 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 13 September 2001 | |
363s - Annual Return | 26 March 2001 | |
AA - Annual Accounts | 19 December 2000 | |
363s - Annual Return | 13 April 2000 | |
AA - Annual Accounts | 16 November 1999 | |
363s - Annual Return | 18 March 1999 | |
AA - Annual Accounts | 02 February 1999 | |
AA - Annual Accounts | 21 July 1998 | |
363s - Annual Return | 25 March 1998 | |
287 - Change in situation or address of Registered Office | 31 January 1998 | |
363s - Annual Return | 18 April 1997 | |
RESOLUTIONS - N/A | 17 February 1997 | |
AA - Annual Accounts | 17 February 1997 | |
395 - Particulars of a mortgage or charge | 08 July 1996 | |
363s - Annual Return | 25 April 1996 | |
CERTNM - Change of name certificate | 26 March 1996 | |
287 - Change in situation or address of Registered Office | 30 August 1995 | |
288 - N/A | 16 March 1995 | |
NEWINC - New incorporation documents | 14 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 February 2007 | Outstanding |
N/A |
Debenture | 19 June 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 01 July 1996 | Fully Satisfied |
N/A |