JSN DEVELOPMENTS (PRESTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Registered office address changed from The Old Court House Clark Street Morecambe Lancs LA4 5HR to Langtons Farm Ribby Road Wrea Green Preston PR4 2NA on 2025-02-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

16/10/2316 October 2023 Change of details for Mr John Francis Noye as a person with significant control on 2022-10-12

View Document

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

View Accounts

11/10/2211 October 2022 Appointment of Miss Helen Mary Noye as a director on 2022-09-15

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Memorandum and Articles of Association

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Change of share class name or designation

View Document

23/09/2223 September 2022 Particulars of variation of rights attached to shares

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Accounts

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR SHARON NOYE

View Document

02/02/212 February 2021 CESSATION OF SHARON WINIFRED NOYE AS A PSC

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, SECRETARY SHARON NOYE

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

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

View Accounts

17/07/2017 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON WINIFRED NOYE

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/06/1728 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS NOYE / 19/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON NOYE / 19/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 COMPANY NAME CHANGED SHARELL PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/11/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/02/9710 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/09/9414 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

25/02/9225 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 EXEMPTION FROM APPOINTING AUDITORS 31/01/91

View Document

07/02/907 February 1990 EXEMPTION FROM APPOINTING AUDITORS 29/01/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

05/12/885 December 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/884 November 1988 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