JST CONSTRUCTION LIMITED

Unit 8 Cedab Industrial Estate Unit 8 Cedab Industrial Estate, Ellesmere Port, CH65 4FE, Cheshire, England
StatusACTIVE
Company No.06072190
CategoryPrivate Limited Company
Incorporated29 Jan 2007
Age17 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

JST CONSTRUCTION LIMITED is an active private limited company with number 06072190. It was incorporated 17 years, 3 months, 16 days ago, on 29 January 2007. The company address is Unit 8 Cedab Industrial Estate Unit 8 Cedab Industrial Estate, Ellesmere Port, CH65 4FE, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Alexander Terrace

Change date: 2024-02-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-13

Psc name: Mr Stuart Alexander Terrace

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Alexander Terrace

Change date: 2020-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-27

Officer name: Mr Stuart Alexander Terrace

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

New address: Unit 8 Cedab Industrial Estate Cedab Road Ellesmere Port Cheshire CH65 4FE

Old address: 5B Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY

Change date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2016-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Old address: D5 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England

Change date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Stuart Terrace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Change date: 2011-05-19

Old address: Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Terrace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 08/08/2009 from montrose house, clayhill neston south wirral CH64 3RU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars stuart terrace logged form

Documents

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed terrace stuart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nominee secretary LTD

Documents

View document PDF

Resolution

Date: 01 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 19/11/07 from: suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Incorporation company

Date: 29 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLONIA PROPERTY SERVICES LTD

5 GRAMPIAN GARDENS,LONDON,NW2 1JH

Number:08752373
Status:ACTIVE
Category:Private Limited Company

NEHA PATEL & CO LTD

18 HILL STREET,KETTERING,NN16 8EE

Number:10659096
Status:ACTIVE
Category:Private Limited Company

RICHMOND HILL PRACTICE LIMITED

COLNE HEALTH CENTRE,COLNE,BB8 0JZ

Number:11807384
Status:ACTIVE
Category:Private Limited Company

ROOPE LTD

CHURCH COURT,HALESOWEN,B63 3TT

Number:08584703
Status:ACTIVE
Category:Private Limited Company

S.W.PLUMBING & HEATING LIMITED

47 HIGH STREET,BARNET,EN5 5UW

Number:05793825
Status:ACTIVE
Category:Private Limited Company

THE KING'S (THE CATHEDRAL) SCHOOL, PETERBOROUGH

THE KING'S (THE CATHEDRAL) SCHOOL, PETERBOROUGH,PETERBOROUGH,PE1 2UE

Number:07464058
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source