JCA PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/08/2323 August 2023 Registered office address changed from 18 Shaftesbury Crescent Sunderland SR3 4AS England to 15 Swaledale Gardens Sunderland SR4 7TA on 2023-08-23

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

21/10/2221 October 2022 Change of details for Mr Colin Anderson as a person with significant control on 2022-10-11

View Document

21/10/2221 October 2022 Change of details for Mr John Chisholm as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr John Chisholm as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Colin Anderson as a person with significant control on 2022-10-11

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/02/2210 February 2022 Registered office address changed from 6 Midlothian Close the Broadway Sunderland SR4 8RS to 18 Shaftesbury Crescent Sunderland SR3 4AS on 2022-02-10

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/01/137 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 319 HYLTON ROAD SUNDERLAND SR4 7SJ UNITED KINGDOM

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 22/12/2011

View Document

18/01/1218 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHISHOLM / 22/12/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHISHOLM / 22/12/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 22/12/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHISHOLM / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHISHOLM / 22/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 22/12/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: 7 ST. MARKS CRESCENT, MILLFIELD SUNDERLAND TYNE & WEAR SR4 7BW

View Document

10/07/0910 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS JOHN CHISHOLM

View Document

19/05/0919 May 2009 First Gazette

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/09/082 September 2008 PREVSHO FROM 31/12/2007 TO 30/11/2007

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0815 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 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