JAMES AARON DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2023-08-31

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

25/03/2125 March 2021 31/08/19 UNAUDITED ABRIDGED

View Document

25/03/2125 March 2021 31/08/18 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 DISS40 (DISS40(SOAD))

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR AARON BRYETT / 25/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM C/O BLACKBORN LTD 131 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QJ ENGLAND

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 3 BUNBY ROAD STOKE POGES SLOUGH SL2 4BS ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 FIRST GAZETTE

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 12 DUKES CLOSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LH ENGLAND

View Document

12/08/1512 August 2015 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