JB & SONS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/12/243 December 2024 Director's details changed for Mr Jason Edward Ballard on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Martin Allan Ballard on 2024-12-02

View Document

03/12/243 December 2024 Registered office address changed from 13-15 Commercial Road Hayle Cornwall TR27 4DE England to 79 Trenethick Parc Helston Cornwall TR13 8LT on 2024-12-03

View Document

02/12/242 December 2024 Change of details for Mr Jason Edward Ballard as a person with significant control on 2024-12-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

27/02/2427 February 2024 Satisfaction of charge 108636200002 in full

View Document

04/12/234 December 2023 Registration of charge 108636200003, created on 2023-11-24

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-07-31

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2020-11-23

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2020-11-23

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2020-12-08

View Document

30/09/2130 September 2021 Statement of capital on 2020-11-22

View Document

29/09/2129 September 2021 Particulars of variation of rights attached to shares

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR MARTIN ALLAN BALLARD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 20 HIGH STREET SHAFTESBURY SP7 8JG ENGLAND

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108636200001

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD BALLARD / 09/07/2019

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

14/03/1814 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 81

View Document

12/03/1812 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108636200001

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM KINGSBERE FAIRFIELD ROAD SHROTON BLANDFORD FORUM DT11 8QA UNITED KINGDOM

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information