J.J.L HOME DEVELOPMENT LTD

Company Documents

DateDescription
07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

11/12/2411 December 2024 Notification of Lewis Burgess as a person with significant control on 2024-11-01

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

11/12/2311 December 2023 Change of details for Mr John James Burgess as a person with significant control on 2023-12-01

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 48 WESTRIGG ROAD CARLISLE CA2 6LF UNITED KINGDOM

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES BURGESS / 15/12/2019

View Document

14/12/1914 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BURGESS / 14/12/2019

View Document

11/12/1911 December 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