J MELROSE DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Return of final meeting in a members' voluntary winding up |
| 10/04/2510 April 2025 | Registered office address changed from Bridgford Business Centre 29 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AU to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-04-10 |
| 17/03/2517 March 2025 | Declaration of solvency |
| 11/03/2511 March 2025 | Register inspection address has been changed to 237 Sleetmoor Lane Swanwick Alfreton DE55 1RH |
| 10/03/2510 March 2025 | Registered office address changed from 237 Sleetmoor Lane Swanwick Alfreton DE55 1RH England to Bridgford Business Centre 29 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AU on 2025-03-10 |
| 10/03/2510 March 2025 | Appointment of a voluntary liquidator |
| 10/03/2510 March 2025 | Resolutions |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 01/08/241 August 2024 | Registered office address changed from 237 237 Sleetmoor Lane Swanwick Alfreton Derbyshire DE55 1RH United Kingdom to 237 Sleetmoor Lane Swanwick Alfreton DE55 1RH on 2024-08-01 |
| 09/07/249 July 2024 | Registered office address changed from Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW England to 237 237 Sleetmoor Lane Swanwick Alfreton Derbyshire DE55 1RH on 2024-07-09 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 21/09/2321 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/05/2318 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 04/04/234 April 2023 | Previous accounting period shortened from 2023-08-31 to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 25/02/2125 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM BROOK HOUSE ASHER LANE BUSINESS PARK ASHER LANE PENTRICH DERBYSHIRE DE5 3RD ENGLAND |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 23/04/2023 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 08/05/188 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 23/03/1623 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 20 BROOKHILL ROAD BROOKHILL INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NT |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 08/04/158 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM UNIT 2 LONGWOOD ROAD BROOKHILL INDUSTRIAL ESTATE PINXTON NOTTS NG16 6NT |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 25/03/1425 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 21/03/1321 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 27/03/1227 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
| 27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 5 SCHOOL CROFT, RIDDINGS ALFRETON DERBYSHIRE DE55 4EA |
| 26/03/1226 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON JOHN MELROSE / 26/03/2012 |
| 26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MELROSE / 26/03/2012 |
| 26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MELROSE / 26/03/2012 |
| 16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 06/04/116 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
| 14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MELROSE / 19/03/2010 |
| 19/03/1019 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
| 15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 25/03/0925 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
| 30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 25/04/0825 April 2008 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 5 5 SCHOOL CROFT, RIDDINGS ALFRETON DERBYSHIRE DE55 4EA |
| 25/04/0825 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
| 07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 7 SWANWICK ROAD, LEABROOKS ALFRETON DERBYSHIRE DE55 1LJ |
| 02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 5 SCHOOL CROFT RIDDINGS ALFRETON DERBYSHIRE DE55 4EA |
| 21/03/0721 March 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
| 16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 14/12/0514 December 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05 |
| 11/04/0511 April 2005 | AUTHORISE AN ISSUE 04/04/05 |
| 11/04/0511 April 2005 | £ NC 100/300 04/04/05 |
| 10/04/0510 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
| 30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
| 30/03/0430 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/03/0422 March 2004 | SECRETARY RESIGNED |
| 22/03/0422 March 2004 | DIRECTOR RESIGNED |
| 19/03/0419 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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