J M DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Richard Brown as a secretary on 2025-05-01

View Document

08/05/258 May 2025 Termination of appointment of Denise Grimston as a secretary on 2025-04-30

View Document

20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

09/01/259 January 2025 Termination of appointment of Lisa Wilsher as a director on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr Richard Brown as a director on 2025-01-09

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

17/10/2417 October 2024 Appointment of Ms Lisa Wilsher as a director on 2024-10-15

View Document

17/10/2417 October 2024 Termination of appointment of Manish Patel as a director on 2024-10-15

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

21/11/2321 November 2023 Director's details changed for Mr Veh Ken Choo on 2023-11-21

View Document

05/06/235 June 2023 Current accounting period shortened from 2023-08-31 to 2023-06-30

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE MACARI / 01/12/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 19 DEN AVENUE BOGNOR REGIS WEST SUSSEX PO21 1HE

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/01/1221 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE MACARI / 01/12/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: COLEBROOK ANNEXE LONDON ROAD WATERSFIELD WEST SUSSEX BH20 1ND

View Document

01/12/951 December 1995 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