JOBO DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/07/1818 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE JONES / 15/03/2018

View Document

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH OBOYLE / 15/03/2018

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

05/10/175 October 2017 23/07/16 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PREVEXT FROM 22/07/2017 TO 31/07/2017

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 PREVSHO FROM 23/07/2017 TO 22/07/2017

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM JEFFREYS HENRY LLP 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

24/04/1724 April 2017 PREVSHO FROM 24/07/2016 TO 23/07/2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE JONES / 08/01/2017

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH OBOYLE / 08/01/2017

View Document

23/07/1623 July 2016 Annual accounts for year ending 23 Jul 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/04/1625 April 2016 PREVSHO FROM 25/07/2015 TO 24/07/2015

View Document

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH OBOYLE / 22/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE JONES / 22/07/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/04/1516 April 2015 PREVSHO FROM 26/07/2014 TO 25/07/2014

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE JONES / 03/07/2014

View Document

04/06/144 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 2 BRITANNIA STREET LONDON WC1X 9JE UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/03/147 March 2014 COMPANY RESTORED ON 07/03/2014

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/02/144 February 2014 STRUCK OFF AND DISSOLVED

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

03/06/133 June 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

02/05/132 May 2013 PREVSHO FROM 27/07/2012 TO 26/07/2012

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1227 July 2012 CURRSHO FROM 28/07/2011 TO 27/07/2011

View Document

20/06/1220 June 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH OBOYLE / 17/12/2011

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM THREE CROWNS 175 STOKE NEWINGTON HIGH STREET LONDON N16 0LH

View Document

30/04/1230 April 2012 PREVSHO FROM 29/07/2011 TO 28/07/2011

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE JONES / 01/11/2010

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 PREVSHO FROM 30/07/2010 TO 29/07/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/1030 April 2010 PREVSHO FROM 31/07/2009 TO 30/07/2009

View Document

12/04/1012 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JONES / 18/09/2008

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / HUGH OBOYLE / 01/12/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/067 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/06/041 June 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: SUITE 31731, 72 NEW BOND STREET, LONDON, W1S 1RR

View Document

14/08/0114 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 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