CHRIS JARAM DEVELOPMENTS (CNF) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2021-12-31

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to The Wedgwood Big House 1 Moorland Road Stoke on Trent ST6 1DJ on 2025-01-10

View Document

08/01/258 January 2025 Confirmation statement made on 2024-03-23 with no updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

19/11/1619 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041863660010

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041863660011

View Document

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041863660010

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STANTON / 01/03/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP JARAM / 01/03/2012

View Document

28/05/1228 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/05/1228 May 2012 SAIL ADDRESS CREATED

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/04/1123 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHROSTOPHER PHILIP JARAM / 24/03/2010

View Document

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

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHROSTOPHER PHILIP JARAM / 23/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 10 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1PS

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/02/105 February 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/09/083 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EDWARD JENNER LOGGED FORM

View Document

03/09/083 September 2008 SECRETARY APPOINTED MALCOLM STANTON

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 2B DUNROBIN STREET LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 4NA

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 DOCUMENT REMOVED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: REMLANE HOUSE HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QH

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 2B DUNROBIN STREET LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 4NA

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 S366A DISP HOLDING AGM 26/03/01

View Document

12/04/0112 April 2001 S386 DISP APP AUDS 26/03/01

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

23/03/0123 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