J C T DEVELOPMENTS LTD

Company Documents

DateDescription
21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/08/2421 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/08/2421 August 2024 Statement of affairs

View Document

21/08/2421 August 2024 Registered office address changed from 5 Parkside Ringwood Hampshire BH24 3SG to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-08-21

View Document

15/02/2415 February 2024 Satisfaction of charge 1 in full

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

23/08/2323 August 2023 Registration of charge 078258470003, created on 2023-08-21

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

08/11/228 November 2022 Amended total exemption full accounts made up to 2020-10-31

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

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/03/1629 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1523 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM UNIT E FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BD

View Document

03/11/143 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER TURNER / 01/11/2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER TURNER / 01/11/2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM UNIT 1 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BD UNITED KINGDOM

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER TURNER / 14/11/2012

View Document

15/11/1215 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information