J & S DEVELOPMENTS (KENT) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 | Director's details changed for Mr John Robert Mansfield Lancaster on 2025-08-01 |
09/07/259 July 2025 | Confirmation statement made on 2025-06-21 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
05/06/245 June 2024 | Satisfaction of charge 086246300001 in full |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
02/03/242 March 2024 | Confirmation statement made on 2023-06-21 with no updates |
01/03/241 March 2024 | Registered office address changed from 413 Luton Road Chatham Kent ME4 5BH to 32 Station Road Rainham Gillingham ME8 7PH on 2024-03-01 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2022-07-31 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/05/2128 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086246300001 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/06/1721 June 2017 | DIRECTOR APPOINTED MRS TERESA ANNE HARRIS |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/08/1526 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
11/08/1411 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/07/1325 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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