J & B DEVELOPMENTS (IOW) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Director's details changed for Miss Bree Roberts on 2025-05-28 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
28/05/2528 May 2025 | Change of details for Miss Bree Roberts as a person with significant control on 2025-05-28 |
25/04/2525 April 2025 | Registration of charge 050553490008, created on 2025-04-25 |
11/04/2511 April 2025 | Satisfaction of charge 050553490004 in full |
11/04/2511 April 2025 | Satisfaction of charge 050553490007 in full |
09/04/259 April 2025 | Satisfaction of charge 050553490005 in full |
09/04/259 April 2025 | Satisfaction of charge 050553490006 in full |
29/01/2529 January 2025 | Appointment of Miss Bree Roberts as a director on 2025-01-16 |
27/11/2427 November 2024 | Termination of appointment of Grace Rose Roberts as a director on 2024-11-27 |
27/11/2427 November 2024 | Termination of appointment of Paul Kennedy Roberts as a director on 2024-11-27 |
02/08/242 August 2024 | Micro company accounts made up to 2024-02-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
18/07/2318 July 2023 | Confirmation statement made on 2023-05-16 with updates |
18/07/2318 July 2023 | Cessation of Paul Kennedy Roberts as a person with significant control on 2023-05-16 |
18/07/2318 July 2023 | Notification of Bree Roberts as a person with significant control on 2023-05-16 |
18/07/2318 July 2023 | Notification of Danielle Roberts as a person with significant control on 2023-05-16 |
18/07/2318 July 2023 | Cessation of Grace Rose Roberts as a person with significant control on 2023-05-16 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
18/02/2218 February 2022 | Director's details changed for Mr Paul Kennedy Roberts on 2022-02-18 |
18/02/2218 February 2022 | Director's details changed for Grace Rose Roberts on 2022-02-18 |
18/02/2218 February 2022 | Secretary's details changed for Mr Paul Kennedy Roberts on 2022-02-18 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
01/03/171 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050553490007 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050553490006 |
18/01/1718 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050553490004 |
18/01/1718 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050553490005 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/03/1622 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/07/1412 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/03/1412 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1228 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/05/116 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
24/03/1124 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/03/1023 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
07/03/087 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/02/0826 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/12/0715 December 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/03/077 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0611 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0629 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
09/03/049 March 2004 | DIRECTOR RESIGNED |
09/03/049 March 2004 | SECRETARY RESIGNED |
08/03/048 March 2004 | NEW SECRETARY APPOINTED |
08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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