JEYDENE DEVELOPERS LIMITED

Company Documents

DateDescription
31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 788 LONDON ROAD THORNTON HEATH SURREY CR7 6JB

View Document

30/07/1930 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/07/1930 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR DANIEL WILLIAM BAKER

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BAKER

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/07/1618 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/06/1513 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR DANIEL WILLIAM BAKER

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/06/1215 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM BAKER / 09/05/2010

View Document

19/07/1019 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 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