J p Builders Uk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

J P BUILDERS LONDON LTD
J P BUILDERS UK LTD

Details

Company type Private Limited Company, Active
Company Number 06695142
Universal Entity Code2402-9474-5305-4564
Record last updated Friday, July 29, 2022 7:08:54 AM UTC
Official Address 38 Balfour Road Southall England Ub25bp Green, Southall Green
There are 54 companies registered at this street
Locality Southall Greenlondon
Region EalingLondon, England
Postal Code UB25BP
Sector Development of building projects

Charts

Visits

J P BUILDERS UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-12025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 15, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jun 15, 2022 Appointment of a man as Director Appointment of a man as Director
Notices Feb 26, 2018 Moratoria, prohibited names and other: re-use of a prohibited name Moratoria, prohibited names and other: re-use of a prohibited name
Notices Feb 6, 2018 Appointment of liquidators Appointment of liquidators
Notices Feb 6, 2018 Resolutions for winding-up Resolutions for winding-up
Notices Jan 24, 2018 Meetings of creditors Meetings of creditors
Registry Jan 22, 2018 Appointment of a woman Appointment of a woman
Registry Dec 22, 2017 Resolution Resolution
Registry Dec 8, 2017 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Dec 7, 2017 Company name change Company name change
Registry Sep 2, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 30, 2017 Annual accounts Annual accounts
Registry Aug 29, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 12, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 2, 2017 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 2, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 2, 2017 Resignation of one Director Resignation of one Director
Registry Apr 25, 2017 Change of registered office address Change of registered office address
Registry Apr 25, 2017 Resignation of one Secretary Resignation of one Secretary
Registry Apr 25, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Apr 18, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Apr 18, 2017 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Apr 13, 2017 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 12, 2017 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Mar 15, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Aug 10, 2016 Annual accounts Annual accounts
Registry Apr 13, 2016 Annual return Annual return
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Jun 29, 2015 Annual accounts Annual accounts
Registry May 27, 2015 Annual return Annual return
Registry May 26, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 21, 2015 Registration of a charge / charge code 2594699... Registration of a charge / charge code 2594699...
Financials Jun 23, 2014 Annual accounts Annual accounts
Registry Mar 31, 2014 Annual return Annual return
Financials Jun 28, 2013 Annual accounts Annual accounts
Financials Jun 28, 2013 Annual accounts 2591065... Annual accounts 2591065...
Registry May 14, 2013 Annual return Annual return
Registry May 14, 2013 Annual return 2590878... Annual return 2590878...
Financials Jan 17, 2013 Amended accounts Amended accounts
Financials Jan 17, 2013 Amended accounts 7880026... Amended accounts 7880026...
Financials Jun 29, 2012 Annual accounts Annual accounts
Financials Jun 29, 2012 Annual accounts 2588925... Annual accounts 2588925...
Registry Mar 2, 2012 Annual return Annual return
Registry Mar 2, 2012 Annual return 2588427... Annual return 2588427...
Registry Oct 20, 2011 Annual return Annual return
Registry Oct 20, 2011 Annual return 2593759... Annual return 2593759...
Financials Jun 24, 2011 Annual accounts Annual accounts
Financials Jun 24, 2011 Annual accounts 2586524... Annual accounts 2586524...
Registry Oct 27, 2010 Annual return Annual return
Registry Oct 27, 2010 Annual return 2647193... Annual return 2647193...
Registry Oct 27, 2010 Change of particulars for director Change of particulars for director
Financials Jun 15, 2010 Annual accounts Annual accounts
Financials Jun 15, 2010 Annual accounts 1696483... Annual accounts 1696483...
Registry Sep 15, 2009 Annual return Annual return
Registry Sep 15, 2009 Annual return 2612372... Annual return 2612372...
Registry Sep 11, 2008 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)