Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director Name | Mr Joshua Michael Field |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Registered Address | Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
18 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 June 2022 | Notification of Joshua Michael Field as a person with significant control on 20 April 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (5 pages) |
10 May 2022 | Company name changed a j field building services LIMITED\certificate issued on 10/05/22
|
9 May 2022 | Appointment of Mr Joshua Field as a director on 20 April 2022 (2 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 24 November 2019 with updates (3 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
7 March 2018 | Change of details for Mr Alan James Field as a person with significant control on 6 March 2018 (2 pages) |
7 March 2018 | Director's details changed for Mr Alan James Field on 6 March 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 November 2015 | Registered office address changed from Unit 9, Holland Park Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales to Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Unit 9, Holland Park Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales to Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 August 2015 | Change of name notice (2 pages) |
26 August 2015 | Company name changed a j field building and civil services LIMITED\certificate issued on 26/08/15
|
26 August 2015 | Change of name notice (2 pages) |
26 August 2015 | Company name changed a j field building and civil services LIMITED\certificate issued on 26/08/15
|
16 June 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (2 pages) |
16 June 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (2 pages) |
20 January 2015 | Registered office address changed from Unit 2 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales to Unit 9, Holland Park Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Unit 2 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales to Unit 9, Holland Park Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 20 January 2015 (1 page) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|