J2R DEMOLITION LIMITED

L4 Cedar Suite Mamhilad House L4 Cedar Suite Mamhilad House, Pontypool, NP4 0HZ, United Kingdom
StatusACTIVE
Company No.10828146
CategoryPrivate Limited Company
Incorporated21 Jun 2017
Age6 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

J2R DEMOLITION LIMITED is an active private limited company with number 10828146. It was incorporated 6 years, 10 months, 26 days ago, on 21 June 2017. The company address is L4 Cedar Suite Mamhilad House L4 Cedar Suite Mamhilad House, Pontypool, NP4 0HZ, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Catherine Williams

Appointment date: 2023-11-09

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-30

Psc name: Jonathan Paul Williams

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Morgan Morris

Termination date: 2023-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Construction Hub Limited

Cessation date: 2023-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

New address: L4 Cedar Suite Mamhilad House Mamhilad Pontypool NP4 0HZ

Old address: 24 Bridge Street Newport NP20 4SF

Change date: 2023-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 17 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-17

Psc name: The Construction Hub Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 17 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Morgan Morris

Cessation date: 2022-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 26 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Robert Morgan Morris

Change date: 2021-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 17 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Capital cancellation shares

Date: 01 Dec 2021

Action Date: 26 Sep 2021

Category: Capital

Type: SH06

Capital : 86 GBP

Date: 2021-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Bater

Termination date: 2021-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-22

Officer name: Jonathan Paul Williams

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Jonathan Paul Williams

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-12

Psc name: Jonathan Paul Williams

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

New address: 24 Bridge Street Newport NP20 4SF

Old address: 24 Bridge Street Bridge Street Newport NP20 4SF

Change date: 2018-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

New address: 24 Bridge Street Bridge Street Newport NP20 4SF

Old address: 24 Bridge Street Newport South Wales NP20 4SF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Incorporation company

Date: 21 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT FLOORS (ESSEX) LIMITED

STOUR MEADOWS BUSINESS COMPLEX LOWER ROAD,SUDBURY,CO10 7QU

Number:10999853
Status:ACTIVE
Category:Private Limited Company

BUILD-PLUS CONTRACTORS LIMITED

22 DAWLISH AVENUE,GREENFORD,UB6 8AF

Number:05723589
Status:ACTIVE
Category:Private Limited Company

CHAATHRIK LIMITED

3 KINGSWOOD ROAD,ILFORD,IG3 8UE

Number:11918566
Status:ACTIVE
Category:Private Limited Company

ECONOMIC HIT LTD

10 ST ASAPH CLOSE,CARDIFF,CF14 4LD

Number:07478818
Status:ACTIVE
Category:Private Limited Company

SL023786 LP

SUITE 4376 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL023786
Status:ACTIVE
Category:Limited Partnership

TIME SCAFFOLDING SOLUTIONS LTD

1ST FLOOR, AUDIT HOUSE,BILLERICAY,CM12 9AB

Number:09764810
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