JACQUES HALL DEVELOPMENT LIMITED

Company Documents

DateDescription
06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
21 EXHIBITION HOUSE
ADDISON BRIDGE PLACE
LONDON
W14 8XP
ENGLAND

View Document

16/07/1316 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM
PRIORY HOUSE, RANDALLS WAY
LEATHERHEAD
SURREY
KT22 7TP

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 20 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 01/10/2009

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LOCK / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BRADSHAW

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER THOMPSON

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR DAVID JAMES HALL

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR JASON LOCK

View Document

03/10/083 October 2008 SECRETARY APPOINTED MR DAVID JAMES HALL

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY SWAGATAM MUKERJI

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/055 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 COMPANY NAME CHANGED
PRIORY SECURITISATION HOLDINGS L
IMITED
CERTIFICATE ISSUED ON 20/06/03

View Document

28/05/0328 May 2003 COMPANY NAME CHANGED
JACQUES HALL FOUNDATION LIMITED
CERTIFICATE ISSUED ON 28/05/03

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM:
WESTMINSTER HOUSE, RANDALLS WAY
LEATHERHEAD
SURREY
KT22 7TZ

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM:
KINGS COURT
41-51 KINGSTON ROAD
LEATHERHEAD
SURREY KT22 7SZ

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM:
BROADWATER PARK
DENHAM
UXBRIDGE
MIDDLESEX UB9 5HP

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 30/11/97

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM:
THE PRIORY
PRIORY LANE
ROEHAMPTON
LONDON SW15 5JJ

View Document

10/09/9610 September 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/11/96

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM:
14 FLETCHER GATE
NOTTINGHAM
NG1 2FX

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 COMPANY NAME CHANGED
NOTTCOR 2 LIMITED
CERTIFICATE ISSUED ON 07/08/96

View Document

19/06/9619 June 1996 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