J E DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-06-30

View Document

29/05/2529 May 2025 Change of details for Ms Tracey Jayne Webb as a person with significant control on 2025-05-23

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

29/05/2529 May 2025 Change of details for Mr Jason Jenkinson as a person with significant control on 2025-05-23

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JAYNE WEBB / 07/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MS TRACEY JAYNE WEBB / 07/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR JASON JENKINSON / 07/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JENKINSON / 07/01/2020

View Document

18/11/1918 November 2019 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MS TRACIE JAYNE WEBB / 24/05/2017

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACIE JAYNE WEBB / 24/05/2017

View Document

01/02/191 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

07/11/187 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 300

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JENKINSON / 24/07/2018

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 104 MONKTON STREET MONKTON RAMSGATE CT12 4JQ UNITED KINGDOM

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE JAYNE WEBB / 24/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MISS TRACIE JAYNE WEBB / 24/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR JASON JENKINSON / 24/07/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1724 May 2017 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