JJC DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

22/10/2422 October 2024 Director's details changed for Mr John Joseph Curling on 2016-04-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/09/2311 September 2023 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2023-09-11

View Document

21/07/2321 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM WILLIAMSON & CROFT LLP BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

05/07/175 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU ENGLAND

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

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

View Accounts

20/10/1520 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078140290003

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078140290002

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078140290001

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 CURRSHO FROM 31/10/2012 TO 31/07/2012

View Document

24/04/1224 April 2012 19/10/11 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED JOHN JOSEPH CURLING

View Document

15/11/1115 November 2011 SECRETARY APPOINTED OWAIN PRICE-MILNE

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED JOHN JOSEPH CURLING

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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