IJF DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/05/241 May 2024 Registered office address changed from Daisy Hill Industrial Estate Units 10-11 Ashworth Street Rishton Blackburn Lancashire BB1 4JW to Moorfields 6 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL on 2024-05-01

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Statement of affairs

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/04/234 April 2023 Satisfaction of charge 2 in full

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

08/11/198 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

23/11/1823 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

16/02/1816 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN FERRIER / 22/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 SAIL ADDRESS CHANGED FROM: BISHOP AND PARTNERS PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5BG ENGLAND

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN FERRIER / 07/04/2010

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH FERRIER / 07/04/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MRS KATHRYN FERRIER

View Document

30/04/0830 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN FERRIER / 31/03/2008

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN FERRIER / 31/03/2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

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

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: UNIT D2 RIVERSIDE INDUSTRIAL ESTATE RISHTON BLACKBURN LANCASHIRE BB1 4NF

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS; AMEND

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 NC INC ALREADY ADJUSTED 30/07/03

View Document

29/08/0329 August 2003 NC INC ALREADY ADJUSTED 30/07/03

View Document

29/08/0329 August 2003 NC INC ALREADY ADJUSTED 30/07/03

View Document

29/08/0329 August 2003 NC INC ALREADY ADJUSTED 30/07/03

View Document

29/08/0329 August 2003 £ NC 50100/50200 30/07/

View Document

29/08/0329 August 2003 £ NC 50000/50100 30/07/

View Document

29/08/0329 August 2003 £ NC 50300/50400 30/07/

View Document

29/08/0329 August 2003 £ NC 50200/50300 30/07/

View Document

29/08/0329 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0329 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0329 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0329 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0314 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/04/9518 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information