J & N DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Director's details changed for Nicholas James Hawkins on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Mr Nicholas James Hawkins as a person with significant control on 2024-07-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES HAWKINS

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN ALAN HAWKINS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HAWKINS / 12/03/2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE HAWKINS

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR JOHNATHAN ALAN HAWKINS

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE HAWKINS

View Document

02/03/112 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HAWKINS / 01/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HAWKINS / 01/10/2009

View Document

04/08/104 August 2010 Annual return made up to 24 November 2008 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 74 EASTBURY DRIVE OLTON SOLIHULL B92 8TL

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 299 MONMOUTH DRIVE SUTTON COLDFIELD WEST MIDLANDS B73 6JU

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

07/05/087 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 COMPANY NAME CHANGED J & N PROPERTIES LTD CERTIFICATE ISSUED ON 09/02/06

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

24/11/0524 November 2005 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