J4 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from Pitmaston House Malvern Road Worcester WR2 4ZG to 29 Thorneycroft Lane Downhead Park Milton Keynes MK15 9BB on 2025-07-15

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

26/10/2126 October 2021 Termination of appointment of Jeffery Montague Jenner as a director on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of James William Clutton Jenner as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Notification of Pitmaston Apartments Ltd as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Satisfaction of charge 3 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 2 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 15 BARBOURNE TERRACE WORCESTER WR1 3JR

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/01/149 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1225 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 20/12/10 STATEMENT OF CAPITAL GBP 120

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JENNER

View Document

18/11/1018 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JENNER

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN JENNER

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY MONTAGUE JENNER / 10/11/2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN JENNER

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM MULBERRY HOUSE VICTORIA PARK ROAD EXETER EX2 4NU

View Document

10/11/1010 November 2010 SECRETARY APPOINTED MR JAMES WILLIAM CLUTTON JENNER

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JENNER / 10/11/2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR JACQULINE JENNER

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERBERT CLUTTON JENNER / 01/10/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQULINE JOYCE JENNER / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR JOHN JAMES CLUTTON JENNER

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR JEFFERY MONTAGUE JENNER

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR JAMES WILLIAM JENNER

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 12/03/03

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/09/0128 September 2001 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