JRS CONSTRUCTION SERVICES LTD

The Dairy House The Dairy House, Yeovil, BA20 2HZ, Somerset, United Kingdom
StatusACTIVE
Company No.06876857
CategoryPrivate Limited Company
Incorporated14 Apr 2009
Age15 years, 1 month, 17 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Parker

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Robert Suffield

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 10 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 May 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWS OFFICE FURNITURE LIMITED

43 CAXTON AVENUE,BLACKPOOL,FY2 9AP

Number:08532968
Status:ACTIVE
Category:Private Limited Company

JJD FLOORING LIMITED

20 MURRAYFIELD ROAD,NEWCASTLE UPON TYNE,NE5 3EY

Number:11800917
Status:ACTIVE
Category:Private Limited Company

MAYA SEARCH LIMITED

UNIT K BUTTERICK BUILDING,HAVANT,PO9 2ND

Number:07664594
Status:ACTIVE
Category:Private Limited Company

MOD GROUP LTD

APARTMENT 62,LONDON,SW1P 4FG

Number:10063435
Status:ACTIVE
Category:Private Limited Company

SERANA BROWN LTD

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:09708674
Status:ACTIVE
Category:Private Limited Company

THE CUBE CAFE LIMITED

ASHFIELDS SUITE,ORPINGTON,BR5 3RS

Number:11296300
Status:ACTIVE
Category:Private Limited Company

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