J4A DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

18/05/2218 May 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

14/01/2214 January 2022 Certificate of change of name

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 COMPANY NAME CHANGED SABRE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY LOUISE MALCOLM-GREEN

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 18 GLEBE COURT FLEET HAMPSHIRE GU51 4NJ

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM C/O COLE MARIE PARTNERS LIMITED 45-51 HIGH STREET HIGH STREET REIGATE SURREY RH2 9AE ENGLAND

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MALCOLM-GREEN / 02/10/2013

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / AUBREY ROSS MALCOLM-GREEN / 02/10/2013

View Document

08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOND

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / AUBREY ROSS MALCOLM-GREEN / 01/01/2012

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MAIN

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MAIN

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILES

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BAUCKHAM

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 2ND FLOOR ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

24/09/1224 September 2012 CURRSHO FROM 30/06/2013 TO 30/09/2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR DAVID PETER MAIN

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM BRACKEN 7 MOORE ROAD CHURCH CROOKHAM HAMPSHIRE GU52 6HT ENGLAND

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MALCOLM-GREEN / 01/09/2012

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR IAN BAUCKHAM

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE MALCOLM GREEN

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED DOMINIC EDWARD BOND

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR THOMAS MILES

View Document

31/08/1231 August 2012 COMPANY NAME CHANGED EXPEDITIONS OVERLAND LIMITED CERTIFICATE ISSUED ON 31/08/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/06/1216 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 SECRETARY APPOINTED LOUISE MALCOLM-GREEN

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA EVANS

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/07/1130 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUBREY ROSS MALCOLM-GREEN / 01/01/2010

View Document

09/08/109 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARIA MALCOLM GREEN / 01/01/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / AUBREY MALCOLM-GREEN / 12/05/2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM BETTENCOURT HOUSE 6B WILSON AVENUE HENLEY ON THAMES OXFORDSHIRE RG9 1ET

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MALCOLM GREEN / 12/05/2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 49 CAVENDISH ROAD CLAPHAM LONDON SW12 0BL

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: BETTENCOURT HOUSE, 276 HORTON ROAD, DATCHET BERKSHIRE SL3 9HN

View Document

11/06/0311 June 2003 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