J J DEVELOPMENTS (B'HAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Director's details changed for Mr Raymond John Gilbert on 2025-03-10

View Document

12/03/2512 March 2025 Change of details for Mr Raymond John Gilbert as a person with significant control on 2025-03-10

View Document

12/03/2512 March 2025 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to C/O Locke Williams Associates Llp Studio 2 50-54 st Pauls Square Birmingham B3 1QS on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mrs Anne Maria Gilbert on 2025-03-10

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

27/04/2327 April 2023 Satisfaction of charge 25 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 36 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 33 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 35 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 31 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 30 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 32 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 29 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 26 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 24 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 23 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 22 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 21 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 20 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 19 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 28 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 27 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 18 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 17 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 16 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 15 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 14 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 13 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 12 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 11 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 8 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 7 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 6 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 5 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 4 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 3 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 2 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 1 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 10 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Registration of charge 035850600040, created on 2022-11-11

View Document

21/11/2221 November 2022 Registration of charge 035850600038, created on 2022-11-11

View Document

21/11/2221 November 2022 Registration of charge 035850600039, created on 2022-11-11

View Document

20/10/2220 October 2022 Registration of charge 035850600037, created on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Satisfaction of charge 34 in full

View Document

24/09/2124 September 2021 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-09-24

View Document

23/09/2123 September 2021 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-09-23

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Divinder Singh as a secretary on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS ANNE MARIA GILBERT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN GILBERT / 18/10/2018

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN GILBERT / 18/10/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN GILBERT

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN GILBERT / 13/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DIVINDER SINGH / 30/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM C/O MEAGER WOOD LOCKE AND CO 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 22/06/02; NO CHANGE OF MEMBERS

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 4 HORNINGLOW STREET BURTON ON TRENT STAFFORDSHIRE DE14 1NG

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/03/007 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 33-47 STATION ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6UE

View Document

20/08/9920 August 1999 COMPANY NAME CHANGED WYCHBOLD HOTEL (1998) LIMITED CERTIFICATE ISSUED ON 23/08/99

View Document

16/08/9916 August 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 156-158 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1LY

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 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