JBA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Current accounting period extended from 2025-04-29 to 2025-04-30

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-02-08 with updates

View Document

05/04/245 April 2024 Appointment of Mr Aaron Medhurst as a director on 2024-03-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

12/03/2112 March 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

17/01/2017 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS HAND / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS HAND / 16/05/2018

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

02/07/162 July 2016 REGISTERED OFFICE CHANGED ON 02/07/2016 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY JOHN ATTENBOROUGH

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ATTENBOROUGH

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O FORBES 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM ALSAKA BUILDING ULLSWATER ROAD PENRITH CUMBRIA CA11 7EH UNITED KINGDOM

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR GEORGE FRANCIS HAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

26/04/1226 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

17/03/1217 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

05/07/115 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRETT CLARKE

View Document

30/04/1030 April 2010 Annual accounts for year ending 30 Apr 2010

View Accounts

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM ALASKA BUILDING ULLSWATER ROAD PENRITH CUMBRIA CA11 7EH

View Document

12/04/1012 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 72 BARCO AVENUE PENRITH CUMBRIA CA11 8LY UK

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 72 BARCO AVENUE PENRITH CUMBRIA CA11 8LY UK

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED BRETT CLARKE

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY APPOINTED JOHN STEWART ATTENBOROUGH

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED ANTHONY CLARKE

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

08/04/088 April 2008 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