JKB GROUNDWORKS AND CONSTRUCTION LTD

Unit 8 Henfield Business Park Unit 8 Henfield Business Park, Henfield, BN5 9SL, England
StatusACTIVE
Company No.10977837
CategoryPrivate Limited Company
Incorporated22 Sep 2017
Age6 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

JKB GROUNDWORKS AND CONSTRUCTION LTD is an active private limited company with number 10977837. It was incorporated 6 years, 9 months, 19 days ago, on 22 September 2017. The company address is Unit 8 Henfield Business Park Unit 8 Henfield Business Park, Henfield, BN5 9SL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jun 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Joseph Harman

Appointment date: 2024-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Crook

Termination date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Joseph Harman

Termination date: 2023-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Crook

Appointment date: 2022-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Joseph Harman

Appointment date: 2022-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Joseph Harman

Termination date: 2021-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Harman

Cessation date: 2021-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kennedy Ashe

Cessation date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kennedy Ashe

Termination date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin

Termination date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: 1 Seaford Way Shoreham-by-Sea BN43 5PT England

New address: Unit 8 Henfield Business Park Shoreham Road Henfield BN5 9SL

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin

Appointment date: 2020-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Simon Martin

Termination date: 2020-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2020

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 105 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Harman

Notification date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Harman

Appointment date: 2019-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Samantha Harris

Appointment date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin

Appointment date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Harman

Termination date: 2019-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Simon Martin

Termination date: 2019-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Harman

Appointment date: 2019-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-24

Capital : 104 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Harman

Cessation date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Harman

Termination date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Simon Martin

Appointment date: 2019-07-03

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-15

Psc name: Mr Kennedy Ashe

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Kennedy Ashe

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-15

Psc name: Mr Joseph Harman

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kennedy Ashe

Notification date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Harman

Notification date: 2019-05-14

Documents

View document PDF

Capital allotment shares

Date: 14 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Date: 2019-05-14

Capital : 102 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kennedy Ashe

Appointment date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Harman

Appointment date: 2019-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Change date: 2018-05-25

Old address: 1 Seaford Way Shoreham-by-Sea BN43 5PT England

New address: 1 Seaford Way Shoreham-by-Sea BN43 5PT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Change date: 2018-05-25

Old address: 7 East Point Emerald Quay Shoreham by Sea BN43 5JN United Kingdom

New address: 1 Seaford Way Shoreham-by-Sea BN43 5PT

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2017

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 22 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXETER RETAIL TRANSPORT LIMITED

OWLS BROOKLANDS FARM WHITE CROSS ROAD,EXETER,EX51 1EL

Number:11782390
Status:ACTIVE
Category:Private Limited Company

GREENMILL SUPPLY COMPANY LIMITED

EMERALD HOUSE,COLCHESTER,CO2 8HA

Number:07205837
Status:ACTIVE
Category:Private Limited Company

SICEO LIMITED

FINSBURY HOUSE,CHIPPING NORTON,OX7 5LL

Number:05101308
Status:ACTIVE
Category:Private Limited Company

SKY PROJECTS LTD

506 STREET LANE,LEEDS,LS17 6HA

Number:10353065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE DINING ROOM LTD

12 BEECHERS ROAD,BRIGHTON,BN41 2RG

Number:11762189
Status:ACTIVE
Category:Private Limited Company

THE FUNEMPLOYED AGENCY LTD

THE WHITE HOUSE,GRAVESEND,DA11 0DY

Number:11322081
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