JSRE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Mr James Alistair Snell on 2025-05-12

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

22/04/2422 April 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

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

12/07/2312 July 2023 Cessation of James Alistair Snell as a person with significant control on 2018-02-21

View Document

12/07/2312 July 2023 Notification of Jsre Partners Limited as a person with significant control on 2018-02-21

View Document

12/07/2312 July 2023 Cessation of Samuel Corble as a person with significant control on 2018-02-21

View Document

12/07/2312 July 2023 Termination of appointment of Samuel Corble as a director on 2023-07-11

View Document

04/07/234 July 2023 Change of details for Mr Samuel Corble as a person with significant control on 2023-04-03

View Document

03/07/233 July 2023 Director's details changed for Mr Samuel Corble on 2023-04-03

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Registration of charge 108901920002, created on 2022-04-28

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

08/03/198 March 2019 CURREXT FROM 09/05/2019 TO 31/07/2019

View Document

29/01/1929 January 2019 09/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 PREVSHO FROM 31/07/2018 TO 09/05/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

09/05/189 May 2018 Annual accounts for year ending 09 May 2018

View Accounts

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ ENGLAND

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL CORBLE / 11/09/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CORBLE / 11/09/2017

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALISTAIR SNELL

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CORBLE

View Document

31/07/1731 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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