JRS CONSTRUCTION SERVICES LTD
Status | ACTIVE |
Company No. | 06876857 |
Category | Private Limited Company |
Incorporated | 14 Apr 2009 |
Age | 15 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
JRS CONSTRUCTION SERVICES LTD is an active private limited company with number 06876857. It was incorporated 15 years, 1 month, 17 days ago, on 14 April 2009. The company address is The Dairy House The Dairy House, Yeovil, BA20 2HZ, Somerset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Address
Type: AD01
Old address: The Cottage Peacemarsh Gillingham SP8 4HB England
New address: The Dairy House Nash Lane Yeovil Somerset BA20 2HZ
Change date: 2023-02-27
Documents
Certificate change of name company
Date: 24 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed atlas scaffolding uk.com LTD\certificate issued on 24/02/23
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Mr Jason Robert Suffield
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-01
Psc name: Mr Jason Robert Suffield
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Old address: Wingfield Bridgehampton Yeovil Somerset BA22 8HF England
New address: The Cottage Peacemarsh Gillingham SP8 4HB
Change date: 2021-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Robert Suffield
Change date: 2018-01-15
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-15
Psc name: Mr Jason Robert Suffield
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
New address: Wingfield Bridgehampton Yeovil Somerset BA22 8HF
Change date: 2018-01-15
Old address: Newhaven 2a Nash Lane Yeovil Somerset BA20 2HN England
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-13
Officer name: Mr Jason Robert Suffield
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
Old address: 2a Nash Lane Yeovil Somerset BA20 2HN England
New address: Newhaven 2a Nash Lane Yeovil Somerset BA20 2HN
Change date: 2015-10-13
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-13
Old address: Unit 1 Armoury Road Lufton Trading Estate Yeovil Somerset BA22 8RL England
New address: Newhaven 2a Nash Lane Yeovil Somerset BA20 2HN
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Robert Suffield
Change date: 2015-07-07
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Old address: 6 Richmond Place Yeovil Somerset BA20 1DT
New address: Unit 1 Armoury Road Lufton Trading Estate Yeovil Somerset BA22 8RL
Change date: 2015-07-21
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital allotment shares
Date: 08 Jun 2015
Action Date: 30 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-30
Capital : 50,100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Change person director company with change date
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Robert Suffield
Change date: 2013-03-27
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-27
Old address: Laurel Cottage Marston Magna Yeovil Somerset BA22 8BY England
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-22
Old address: Compton Road Yeovil Somerset BA21 5BU Uk
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abigail Parker
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Robert Suffield
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Abigale Allison Mary Parker
Change date: 2010-05-01
Documents
Move registers to sail company
Date: 10 May 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Certificate change of name company
Date: 23 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abi scaffolding south west LIMITED\certificate issued on 26/09/09
Documents
Some Companies
43 CAXTON AVENUE,BLACKPOOL,FY2 9AP
Number: | 08532968 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MURRAYFIELD ROAD,NEWCASTLE UPON TYNE,NE5 3EY
Number: | 11800917 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT K BUTTERICK BUILDING,HAVANT,PO9 2ND
Number: | 07664594 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 62,LONDON,SW1P 4FG
Number: | 10063435 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN
Number: | 09708674 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFIELDS SUITE,ORPINGTON,BR5 3RS
Number: | 11296300 |
Status: | ACTIVE |
Category: | Private Limited Company |