JACK B DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2413 November 2024 Change of details for Mr Jack Frederick Bowyer as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr Jack Frederick Bowyer on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mr Jack Frederick Bowyer on 2024-11-08

View Document

08/11/248 November 2024 Change of details for Mr Jack Frederick Bowyer as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Registered office address changed from West Acre Hids Copse Road Cumnor Hill Oxford OX2 9JJ England to 35 Ballards Lane London N3 1XW on 2024-11-08

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Registered office address changed from Wittas House Two Rivers Station Road Witney Oxfordshire OX28 4BH United Kingdom to West Acre Hids Copse Road Cumnor Hill Oxford OX2 9JJ on 2023-03-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

22/11/2122 November 2021 Termination of appointment of Lucie Jane Savage as a director on 2021-11-14

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Termination of appointment of Simon John Gibson as a director on 2021-07-20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MRS LUCIE JANE SAVAGE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR LUCIE SAVAGE

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

03/12/183 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK FREDERICK BOWYER / 20/09/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE JANE SAVAGE / 20/09/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM HITCHCOCK HOUSE HILLTOP PARK DEVIZES ROAD SALISBURY SP3 4UF UNITED KINGDOM

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR SIMON JOHN GIBSON

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR ADAM REED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK FREDERICK BOWYER / 17/07/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK FREDERICK BOWYER

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O FRANCIS CLARK LLP HITCHCOCK HOUSE HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY SP3 4UF UNITED KINGDOM

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE JANE SAVAGE / 18/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK FREDERICK BOWYER / 18/08/2017

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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