J A DEVELOPERS 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 Registered office address changed from C/O Nrs Accountants Concord House, Grenville Place Mill Hill London NW7 3SA England to Avalon Ground Floor 26 - 32 Oxford Road Bournemouth Dorset BH8 8EZ on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Mr Matthew James Kerr as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

01/09/231 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/09/209 September 2020 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MISS ANGELA MARY WADE / 19/02/2020

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 121A CAPSTONE ROAD BOURNEMOUTH BH8 8RZ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 121A CAPSTONE ROAD BOURNEMOUTH BH7 7RZ ENGLAND

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 1229 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6BW

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MISS ANGELA WADE

View Document

01/05/151 May 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN BAKSH

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 84 CRANTOCK ROAD LONDON SE6 2QP

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/03/1426 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR KHAZIM BAKSH

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR KHAZIM BAKSH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/09/1315 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/04/1219 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/04/1110 April 2011 REGISTERED OFFICE CHANGED ON 10/04/2011 FROM 141 SANGLEY ROAD CATFORD LONDON LONDON SE6 2DY UNITED KINGDOM

View Document

10/04/1110 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KHAZIM BAKSH / 01/02/2011

View Document

10/04/1110 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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