J A DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Registration of charge 057308770005, created on 2024-03-28

View Document

02/04/242 April 2024 Registration of charge 057308770004, created on 2024-03-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Registered office address changed from Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX England to 66 Kenmore Crescent Filton Park Bristol BS7 0TR on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Satisfaction of charge 1 in full

View Document

29/03/2229 March 2022 Satisfaction of charge 2 in full

View Document

29/03/2229 March 2022 Satisfaction of charge 3 in full

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

10/03/1610 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WILMOTT / 06/03/2010

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: HOUGHTON STONE THE CONIFERS, FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 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