JEDNAC CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 05895434 |
Category | Private Limited Company |
Incorporated | 03 Aug 2006 |
Age | 17 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
JEDNAC CONSTRUCTION LIMITED is an active private limited company with number 05895434. It was incorporated 17 years, 10 months, 12 days ago, on 03 August 2006. The company address is 13 Maple Grove, Brentford, TW8 8NJ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Change person director company with change date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-04
Officer name: Mr Tomasz Jednac
Documents
Change person secretary company with change date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katarzyna Jednac
Change date: 2020-03-04
Documents
Change to a person with significant control
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tomasz Jednac
Change date: 2020-03-04
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Old address: 15 Redesdale Gardens Isleworth Middlesex TW7 5JA
New address: 13 Maple Grove Brentford TW8 8NJ
Change date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person secretary company with change date
Date: 08 May 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katarzyna Rogulska
Change date: 2015-05-08
Documents
Change person secretary company with change date
Date: 08 May 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-08
Officer name: Katarzyna Rogulska
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-05
Officer name: Tomasz Jednac
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
New address: 15 Redesdale Gardens Isleworth Middlesex TW7 5JA
Old address: 4 Northumberland Gardens Isleworth Middlesex TW7 5NT
Change date: 2015-05-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Tomasz Jednac
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Gazette filings brought up to date
Date: 15 Mar 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 30/08/07 from: 1A the bridge, uxbridge road london W5 3LB
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 04/08/06 from: 46 syon lane isleworth middlesex TW7 5NQ
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 08217901 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PRIORS GRANGE,WORCESTERSHIRE,WR11 8XP
Number: | 04730692 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEELEY PRECISION ENGINEERING LIMITED
SUITE 1&2 HAGLEY GOLF & COUNTRY CLUB,STOURBRIDGE,DY9 9JW
Number: | 03859672 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000648 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
KINETIC ACADEMY OF DANCE AND FITNESS LTD
20 DENE ROAD,SOUTHAMPTON,SO40 7BJ
Number: | 10853963 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B ELM TREE ROAD,LONDON,NW8 9JP
Number: | 10106825 |
Status: | ACTIVE |
Category: | Private Limited Company |