18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director Name | Mr Mark Norman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Robertswood Station Lane, Wormley Godalming Surrey GU8 5TD |
Secretary Name | Mr Mark Norman |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Robertswood Station Lane Wormley Godalming Surrey GU8 5TD |
Website | jcbbuildingservices.com |
---|---|
Telephone | 01483 721770 |
Telephone region | Guildford |
Registered Address | 2nd Floor Magna House 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
76 at £1 | John Christopher Buchanan 76.00% Ordinary |
---|---|
24 at £1 | Della Lorraine Buchanan 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,273 |
Current Liabilities | £808,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
30 October 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 30 October 2023 (1 page) |
16 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
7 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
4 March 2021 | Change of details for Mr John Christopher Buchanan as a person with significant control on 4 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 March 2021 (1 page) |
1 March 2021 | Change of details for Mr John Christopher Buchanan as a person with significant control on 19 February 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr John Christopher Buchanan on 19 February 2021 (2 pages) |
22 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
17 March 2017 | Director's details changed for Mr John Christopher Buchanan on 10 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr John Christopher Buchanan on 10 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Director's details changed for Mr John Christopher Buchanan on 2 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr John Christopher Buchanan on 2 November 2016 (2 pages) |
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Mark Norman as a secretary (1 page) |
23 February 2010 | Termination of appointment of Mark Norman as a secretary (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Termination of appointment of Mark Norman as a director (1 page) |
26 November 2009 | Termination of appointment of Mark Norman as a director (1 page) |
7 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
2 May 2009 | Ad 11/03/08\gbp si 12@1=12\gbp ic 88/100\ (2 pages) |
2 May 2009 | Ad 11/03/08\gbp si 12@1=12\gbp ic 88/100\ (2 pages) |
1 April 2008 | Director's change of particulars / john buchanan / 28/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / john buchanan / 28/03/2008 (1 page) |
11 March 2008 | Incorporation (9 pages) |
11 March 2008 | Incorporation (9 pages) |