COLLIS JOYNER DEVELOPMENTS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

22/03/2422 March 2024 Amended accounts for a dormant company made up to 2023-10-31

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/09/2310 September 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

26/07/2126 July 2021 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Ballinger Graemesdyke Road Berkhamsted HP4 3LX on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from Ballinger Graemesdyke Road Berkhamsted HP4 3LX England to Ballinger Graemesdyke Road Berkhamsted HP4 3LX on 2021-07-26

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

09/06/209 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 PREVEXT FROM 31/07/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOYNER

View Document

03/06/173 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073049900001

View Document

03/06/173 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073049900002

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GRANT

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073049900002

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073049900001

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS JENNIFER GRANT

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR IAN CHARLES GRANT

View Document

30/04/1430 April 2014 24/04/14 STATEMENT OF CAPITAL GBP 200

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE JOYNER / 11/04/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOYNER / 08/05/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

06/07/106 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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