J.J.H. (BUILDING DEVELOPMENTS) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

19/08/2419 August 2024 Registered office address changed from Brandon House 62 Painswick Road Cheltenham Gloucestershire GL50 2EU to Staverton Court Staverton Cheltenham GL51 0UX on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Declaration of solvency

View Document

25/07/2425 July 2024 Appointment of Mr James John Hawtin as a director on 2024-07-25

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY BPE SECRETARIES LIMITED

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES JOHN HAWTIN / 28/08/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/08/1528 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1229 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

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

View Document

31/08/1131 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE HERBERT / 05/07/2010

View Document

13/09/0913 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 REDES SHARES 14/08/00

View Document

23/08/0023 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 NC INC ALREADY ADJUSTED 24/08/99

View Document

03/09/993 September 1999 VARYING SHARE RIGHTS AND NAMES 24/08/99

View Document

03/09/993 September 1999 £ NC 300000/330000 24/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 £ NC 100000/300000 07/07/98

View Document

26/07/9826 July 1998 NC INC ALREADY ADJUSTED 07/07/98

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9726 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: 60 KINGS WALK GLOUCESTER GL1 1LA

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8923 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED

View Document

16/09/8816 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/877 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8620 November 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/09/8125 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

25/11/8025 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

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