J & R DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-27 with no updates |
25/06/2525 June 2025 New | Previous accounting period shortened from 2025-07-19 to 2025-03-31 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-07-19 |
18/11/2418 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-07-19 |
15/10/2415 October 2024 | Confirmation statement made on 2024-07-27 with updates |
09/10/249 October 2024 | Notification of Heatherfields Property Limited as a person with significant control on 2024-07-19 |
09/10/249 October 2024 | Cessation of Maplewell Holdings Limited as a person with significant control on 2024-07-19 |
02/10/242 October 2024 | Termination of appointment of Thomas Mark Reynolds as a director on 2024-07-19 |
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 |
21/08/2421 August 2024 | Notification of Maplewell Holdings Limited as a person with significant control on 2024-07-19 |
21/08/2421 August 2024 | Cessation of Howard One Limited as a person with significant control on 2024-07-19 |
07/08/247 August 2024 | Particulars of variation of rights attached to shares |
06/08/246 August 2024 | Notification of Howard One Limited as a person with significant control on 2024-07-16 |
06/08/246 August 2024 | Cessation of Tristan Robert John as a person with significant control on 2024-07-16 |
06/08/246 August 2024 | Cessation of Thomas Mark Reynolds as a person with significant control on 2024-07-16 |
30/07/2430 July 2024 | Change of share class name or designation |
19/07/2419 July 2024 | Annual accounts for year ending 19 Jul 2024 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073272160007 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT JOHN / 18/09/2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 2 CLARENDON STREET NOTTINGHAM NG1 5JQ ENGLAND |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
06/07/166 July 2016 | VARYING SHARE RIGHTS AND NAMES |
06/07/166 July 2016 | ADOPT ARTICLES 25/05/2016 |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 1 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 1 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT ENGLAND |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 15 WAKEFIELD CLOSE WILFORD PLACE, WILFORD NOTTINGHAM NG11 7HB ENGLAND |
05/08/135 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/01/135 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
15/08/1215 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT JOHN / 03/04/2012 |
15/08/1215 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 16B MILLICENT ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LD UNITED KINGDOM |
26/10/1126 October 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 |
22/10/1122 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
15/10/1115 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
01/10/111 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/09/116 September 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
06/05/116 May 2011 | PREVSHO FROM 31/07/2011 TO 31/03/2011 |
26/03/1126 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/12/1030 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/12/1014 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/07/1027 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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