This company is commonly known as Jd Building Services Hire & Sales Ltd. The company was founded 9 years ago and was given the registration number 09376983. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | JD BUILDING SERVICES HIRE & SALES LTD |
---|---|---|
Company Number | : | 09376983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE | Director | 07 May 2019 | Active |
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE | Director | 23 January 2018 | Active |
14 Harvest Fields, Takeley, Bishops Stortford, England, CM22 6TT | Director | 07 January 2015 | Active |
14 Harvest Fields, Takeley, Bishops Stortford, England, CM22 6TT | Director | 07 January 2015 | Active |
6 Frost Court, Great Doddington, England, NN29 7NL | Director | 23 January 2018 | Active |
Mr Calogero Tagliarini | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE |
Nature of control | : |
|
Mr Michael Lowe | ||
Notified on | : | 23 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, The Square, Sawbridgeworth, England, CM21 9AE |
Nature of control | : |
|
Mrs Dawn Button | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Harvest Fields, Takeley, Bishops Stortford, England, CM22 6TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.