JEB DEVELOPMENTS LIMITED
Warning: The most recent accounts from 30 September 2016 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
30/06/1730 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
18/05/1618 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
29/06/1529 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
06/06/146 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/05/1330 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
10/12/1210 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/06/1226 June 2012 | COMPANY NAME CHANGED JMS CO. LTD. CERTIFICATE ISSUED ON 26/06/12 |
06/06/126 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
02/06/122 June 2012 | APPOINTMENT TERMINATED, SECRETARY MARGARET STEWART |
02/06/122 June 2012 | REGISTERED OFFICE CHANGED ON 02/06/2012 FROM 10 LYNMOUTH AVENUE FLIXTON URMSTON LANCASHIRE M41 6FB |
02/06/122 June 2012 | DIRECTOR APPOINTED MR JOHN EDWARD BURKE |
02/06/122 June 2012 | SECRETARY APPOINTED MR JOHN EDWARD BURKE |
02/06/122 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART |
15/11/1115 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
25/05/1125 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/09/102 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/09/102 September 2010 | COMPANY NAME CHANGED J C S JOINERY LIMITED CERTIFICATE ISSUED ON 02/09/10 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORBETT STEWART / 10/05/2010 |
14/06/1014 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/06/097 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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