JGC 12 DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GEORGE CAREY

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 16/03/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

24/05/1324 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 01/03/2012

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 06/12/2011

View Document

05/12/115 December 2011 SECOND FILING FOR FORM CH04

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR DAVID RICHARD CHARLES AGNEW

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HEWITT

View Document

10/05/1110 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

24/10/0924 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK SHAW

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 S366A DISP HOLDING AGM 06/06/06

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company