J C T DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/08/2421 August 2024 | Appointment of a voluntary liquidator |
21/08/2421 August 2024 | Resolutions |
21/08/2421 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
21/08/2421 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
21/08/2421 August 2024 | Statement of affairs |
21/08/2421 August 2024 | Registered office address changed from 5 Parkside Ringwood Hampshire BH24 3SG to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-08-21 |
15/02/2415 February 2024 | Satisfaction of charge 1 in full |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
23/08/2323 August 2023 | Registration of charge 078258470003, created on 2023-08-21 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
08/11/228 November 2022 | Amended total exemption full accounts made up to 2020-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/03/1629 March 2016 | 14/03/16 STATEMENT OF CAPITAL GBP 100 |
23/11/1523 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM UNIT E FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BD |
03/11/143 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
21/11/1321 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER TURNER / 01/11/2013 |
20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER TURNER / 01/11/2013 |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM UNIT 1 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BD UNITED KINGDOM |
04/10/134 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER |
20/05/1320 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
15/11/1215 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER TURNER / 14/11/2012 |
15/11/1215 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
21/03/1221 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/10/1127 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J C T DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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