JJE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

13/10/2313 October 2023 Registered office address changed from Office 43 Bowman House Business Centre Whitehill Lane Ind Est Royal Wootton Bassett Swindon Wiltshire SN4 7DB England to Unit 15 Templars Way Industrial Estate Marlborough Road Royal Wootton Bassett Wiltshire SN4 7SR on 2023-10-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/05/228 May 2022 Satisfaction of charge 118811570001 in full

View Document

08/05/228 May 2022 Registered office address changed from Office 43 Bowman House Business Centre Whitehill Lane Ind Est Royal Wootten Bassett Swindon Wiltshire SN4 7DB to Office 43 Bowman House Business Centre Whitehill Lane Ind Est Royal Wootton Bassett Swindon Wiltshire SN4 7DB on 2022-05-08

View Document

08/05/228 May 2022 Cessation of Jeremy Joseph Elkabir as a person with significant control on 2022-01-31

View Document

10/02/2210 February 2022 Registered office address changed from The Priory Church Lane Charlbury Oxfordshire OX7 3PX England to Office 43 Bowman House Business Centre Whitehill Lane Ind Est Royal Wootten Bassett Swindon Wiltshire SN5 7DB on 2022-02-10

View Document

31/01/2231 January 2022 Termination of appointment of Jeremy Joseph Elkabir as a director on 2022-01-31

View Document

20/12/2120 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

08/04/198 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED JOHN-PAUL TRAVERS

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN-PAUL TRAVERS

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118811570001

View Document

27/03/1927 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 2

View Document

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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