J.A.C. DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/02/242 February 2024 Notification of Anna Mason as a person with significant control on 2024-02-02

View Document

01/02/241 February 2024 Notification of Emma Daniel-Davies as a person with significant control on 2021-10-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Termination of appointment of Dorothy Daniel as a director on 2021-12-30

View Document

07/02/227 February 2022 Termination of appointment of Dorothy Daniel as a secretary on 2021-12-30

View Document

30/01/2230 January 2022 Satisfaction of charge 3 in full

View Document

30/01/2230 January 2022 Satisfaction of charge 6 in full

View Document

30/01/2230 January 2022 Satisfaction of charge 5 in full

View Document

30/01/2230 January 2022 Satisfaction of charge 4 in full

View Document

30/01/2230 January 2022 Satisfaction of charge 1 in full

View Document

30/01/2230 January 2022 Satisfaction of charge 2 in full

View Document

30/01/2230 January 2022 Satisfaction of charge 8 in full

View Document

30/01/2230 January 2022 Satisfaction of charge 7 in full

View Document

22/12/2122 December 2021 Registered office address changed from 8 Ty Gwyn Road Cardiff CF23 5JE to 32 Pum Erw Road Cardiff CF14 4PF on 2021-12-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

11/01/2111 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS LAURA ELWELL

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER SANDERS

View Document

06/01/206 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

26/11/1826 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

16/11/1716 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY DANIEL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/07/144 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 8 TYGWYN ROAD PENYLAN CARDIFF CF23 5JE

View Document

03/07/123 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY DANIEL / 26/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD SANDERS / 26/06/2010

View Document

11/12/0911 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 27/06/05; CHANGE OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 REGISTERED OFFICE CHANGED ON 03/02/95 FROM: 12 MUSEUM PLACE CARDIFF CF1 3NZ

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/08/9029 August 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED

View Document

29/08/8929 August 1989 REGISTERED OFFICE CHANGED ON 29/08/89 FROM: LISNAGARVEY 1 TYGWYN CRESCENT CYNCOED CARDIFF CF2 5JL

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

11/10/8611 October 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

03/06/603 June 1960 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