J & R DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

25/06/2525 June 2025 NewPrevious accounting period shortened from 2025-07-19 to 2025-03-31

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-07-19

View Document

18/11/2418 November 2024 Previous accounting period extended from 2024-03-31 to 2024-07-19

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-07-27 with updates

View Document

09/10/249 October 2024 Notification of Heatherfields Property Limited as a person with significant control on 2024-07-19

View Document

09/10/249 October 2024 Cessation of Maplewell Holdings Limited as a person with significant control on 2024-07-19

View Document

02/10/242 October 2024 Termination of appointment of Thomas Mark Reynolds as a director on 2024-07-19

View Document

30/09/2430 September 2024 Registered office address changed from 20 Regent Street Nottingham Nottinghamshire NG1 5BQ England to Heatherfields Priory Lane Ulverscroft LE67 9PA on 2024-09-30

View Document

21/08/2421 August 2024 Notification of Maplewell Holdings Limited as a person with significant control on 2024-07-19

View Document

21/08/2421 August 2024 Cessation of Howard One Limited as a person with significant control on 2024-07-19

View Document

07/08/247 August 2024 Particulars of variation of rights attached to shares

View Document

06/08/246 August 2024 Notification of Howard One Limited as a person with significant control on 2024-07-16

View Document

06/08/246 August 2024 Cessation of Tristan Robert John as a person with significant control on 2024-07-16

View Document

06/08/246 August 2024 Cessation of Thomas Mark Reynolds as a person with significant control on 2024-07-16

View Document

30/07/2430 July 2024 Change of share class name or designation

View Document

19/07/2419 July 2024 Annual accounts for year ending 19 Jul 2024

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073272160007

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT JOHN / 18/09/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 2 CLARENDON STREET NOTTINGHAM NG1 5JQ ENGLAND

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

06/07/166 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/166 July 2016 ADOPT ARTICLES 25/05/2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 1 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 1 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT ENGLAND

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 15 WAKEFIELD CLOSE WILFORD PLACE, WILFORD NOTTINGHAM NG11 7HB ENGLAND

View Document

05/08/135 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT JOHN / 03/04/2012

View Document

15/08/1215 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 16B MILLICENT ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LD UNITED KINGDOM

View Document

26/10/1126 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1027 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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