JTA DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
09/08/249 August 2024 | Satisfaction of charge 126823250003 in full |
09/08/249 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
09/08/249 August 2024 | Change of details for Miss Chelsea Jo Azzopardi as a person with significant control on 2024-08-09 |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
19/06/2419 June 2024 | Application to strike the company off the register |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
10/01/2410 January 2024 | Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2024-01-10 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/04/238 April 2023 | Amended accounts made up to 2021-06-30 |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
13/03/2313 March 2023 | Registration of charge 126823250003, created on 2023-03-08 |
16/09/2216 September 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/12/2111 December 2021 | Registration of charge 126823250002, created on 2021-11-26 |
04/11/214 November 2021 | Registered office address changed from 403 Hornsey Road London N19 4DX United Kingdom to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 2021-11-04 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEA JO AZZOPARDI |
30/06/2030 June 2020 | SECRETARY APPOINTED MR PETER EDWARD SAVILLE |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH AZZOPARDI |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/06/2030 June 2020 | DIRECTOR APPOINTED MS CHELSEA JO AZZOPARDI |
30/06/2030 June 2020 | CESSATION OF JOSEPH TERRY AZZOPARDI AS A PSC |
19/06/2019 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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