JO-SHEA CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 04389918 |
Category | Private Limited Company |
Incorporated | 08 Mar 2002 |
Age | 22 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JO-SHEA CONTRACTORS LIMITED is an active private limited company with number 04389918. It was incorporated 22 years, 2 months, 26 days ago, on 08 March 2002. The company address is 12 Priors Close 12 Priors Close, Emsworth, PO10 8LJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
New address: 12 Priors Close Southbourne Emsworth PO10 8LJ
Old address: 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB
Change date: 2024-03-26
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Gerald O'sullivan
Change date: 2010-03-08
Documents
Termination secretary company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Hopkins
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / penelope rowsell / 01/11/2007
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/05; full list of members
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/03; full list of members
Documents
Legacy
Date: 09 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 30/06/03
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 15/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
239 CANTERBURY ROAD,MANCHESTER,M41 0SH
Number: | 08745084 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11762314 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ARMSTRONG CHASE,NORTON ROAD, STOURBRIDGE,DY8 2AE
Number: | 06171376 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ALLISON STREET,GLASGOW,G42 8NJ
Number: | SC509284 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROOMS 9-11,LONDON,EC2M 5TU
Number: | 07514631 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD,INVERNESS,IV2 4AA
Number: | SC561568 |
Status: | ACTIVE |
Category: | Private Limited Company |