This company is commonly known as Jdi Building Services Ltd. The company was founded 13 years ago and was given the registration number 07274322. The firm's registered office is in BORDON. You can find them at Unit 19, Broxhead House, 60 Barbados Road, Bordon, Hampshire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | JDI BUILDING SERVICES LTD |
---|---|---|
Company Number | : | 07274322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2010 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19, Broxhead House, 60 Barbados Road, Bordon, Hampshire, England, GU35 0FX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Coworth Close, Sunningdale, Ascot, United Kingdom, SL5 0NR | Director | 04 June 2010 | Active |
Hunters, Headley Road, Grayshott, Hindhead, United Kingdom, GU26 6DL | Corporate Secretary | 04 June 2010 | Active |
1, Park Crescent, Sunningdale, Ascot, United Kingdom, SL5 0BG | Director | 04 June 2010 | Active |
Mr Mark Anthony Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pavillion, Broomhall Lane, Ascot, England, SL5 0QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-04 | Resolution | Resolution. | Download |
2017-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Officers | Termination director company with name termination date. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.