Company NameJSL Builders Limited
Company StatusDissolved
Company Number05783245
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJason Simao
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameDawn Simao
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitejslbuilders.com
Email address[email protected]

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dawn Simao
50.00%
Ordinary
50 at £1Jason Simao
50.00%
Ordinary

Financials

Year2014
Net Worth£8,646
Cash£1,316
Current Liabilities£17,117

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 May 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 June 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
29 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 May 2014Change of share class name or designation (2 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
29 April 2014Amended accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
14 May 2013Director's details changed for Jason Simao on 24 April 2013 (2 pages)
14 May 2013Secretary's details changed for Dawn Simao on 24 April 2013 (1 page)
27 March 2013Amended accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
27 April 2012Amended accounts made up to 30 April 2011 (6 pages)
19 April 2012Registered office address changed from 79 Lee High Road London SE13 5NS England on 19 April 2012 (1 page)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Jason Simao on 18 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 June 2009Return made up to 18/04/09; full list of members (3 pages)
23 April 2009Return made up to 18/04/08; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 40 the woodlands hither green london SE13 6TY (1 page)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 November 2007Return made up to 18/04/07; full list of members (6 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
18 April 2006Incorporation (16 pages)