JCB LAND AND DEVELOPMENT LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CESSATION OF JOHN CHARLES BEARDSELL AS A PSC

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MRS CARMEN JANE BEARDSELL / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 11 WILLOW LANE GOOSTREY CREWE CHESHIRE CW4 8PP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/15

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BEARDSELL / 30/09/2008

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM, 28 NEW PLATT LANE, GOOSTREY, CREWE, CW4 8NJ

View Document

07/10/167 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BEARDSELL / 01/11/2014

View Document

03/11/153 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRMEN JANE BEARDSELL / 03/12/2014

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MRS CARRMEN JANE BEARDSELL

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED JCB TOWN PLANNING LIMITED CERTIFICATE ISSUED ON 18/11/14

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM, 6 SHROPSHIRE CLOSE, MIDDLEWICH, CHESHIRE, CW10 9ES

View Document

18/11/1418 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/11/1318 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BEARDSELL / 30/09/2010

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 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