J. & S. COOK DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Final Gazette dissolved following liquidation |
05/05/255 May 2025 | Final Gazette dissolved following liquidation |
05/02/255 February 2025 | Return of final meeting in a members' voluntary winding up |
30/05/2430 May 2024 | Liquidators' statement of receipts and payments to 2024-03-02 |
21/04/2321 April 2023 | Satisfaction of charge 3 in full |
21/04/2321 April 2023 | Satisfaction of charge 2 in full |
23/03/2323 March 2023 | Declaration of solvency |
14/03/2314 March 2023 | Registered office address changed from The Paddocks Lodge Down Lambourn Woodlands Hungerford Berkshire RG17 7BJ to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2023-03-14 |
14/03/2314 March 2023 | Appointment of a voluntary liquidator |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
06/01/236 January 2023 | Confirmation statement made on 2022-12-27 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2021-12-27 with updates |
18/10/2118 October 2021 | Notification of Yvonne Marie Graham Jacques as a person with significant control on 2020-03-23 |
18/10/2118 October 2021 | Change of details for Mrs Sally Cook as a person with significant control on 2020-03-23 |
18/10/2118 October 2021 | Notification of Richard Peter Cook as a person with significant control on 2018-08-02 |
18/10/2118 October 2021 | Notification of Alistair John Ferris Cook as a person with significant control on 2018-08-02 |
18/10/2118 October 2021 | Notification of Sharon Omer-Kaye as a person with significant control on 2020-03-23 |
18/10/2118 October 2021 | Notification of Jolyon Paul Barton as a person with significant control on 2020-03-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/1920 March 2019 | DISS40 (DISS40(SOAD)) |
19/03/1919 March 2019 | FIRST GAZETTE |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | ADOPT ARTICLES 30/03/2016 |
24/05/1624 May 2016 | VARYING SHARE RIGHTS AND NAMES |
24/05/1624 May 2016 | STATEMENT OF COMPANY'S OBJECTS |
25/01/1625 January 2016 | DIRECTOR APPOINTED MR ALISTAIR JOHN FERRIS COOK |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY COOK / 01/12/2015 |
25/01/1625 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN |
29/01/1529 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/02/146 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/01/123 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOK |
05/01/115 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY COOK / 02/10/2009 |
22/01/1022 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD NORMAN RICHARD COOK / 02/10/2009 |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SALLY COOK / 02/10/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
18/01/0818 January 2008 | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: LODGE DOWN THE WOODLANDS LAMBOURN BERKS RG17 7BJ |
24/01/0724 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/02/025 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
30/01/0130 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
05/02/005 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
07/10/997 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/05/9921 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/994 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/993 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
26/01/9926 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
25/02/9825 February 1998 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/02/9816 February 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
02/02/982 February 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
05/03/975 March 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
04/02/974 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
17/02/9617 February 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
09/02/969 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
29/01/9529 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
28/01/9528 January 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
28/01/9528 January 1995 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
03/03/943 March 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
02/02/942 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
20/12/9320 December 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
21/01/9321 January 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
11/02/9211 February 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
03/01/923 January 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
23/10/9123 October 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
23/01/9123 January 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
26/04/9026 April 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
26/04/9026 April 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
01/02/891 February 1989 | RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS |
01/02/891 February 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
08/04/888 April 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
11/11/8711 November 1987 | WD 26/10/87 PD 12/09/87--------- £ SI 2@1 |
31/10/8731 October 1987 | RETURN MADE UP TO 26/09/87; FULL LIST OF MEMBERS |
24/04/8724 April 1987 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/8620 May 1986 | GAZETTABLE DOCUMENT |
20/05/8620 May 1986 | MA |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J. & S. COOK DEVELOPERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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