JAAP DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/04/239 April 2023 Final Gazette dissolved following liquidation

View Document

09/04/239 April 2023 Final Gazette dissolved following liquidation

View Document

09/01/239 January 2023 Liquidators' statement of receipts and payments to 2021-01-16

View Document

09/01/239 January 2023 Return of final meeting in a members' voluntary winding up

View Document

11/12/1911 December 2019 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM UNIT 2 MONSON HOUSE 2-4 MONSON ROAD REDHILL SURREY RH1 2ET

View Document

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

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 SAIL ADDRESS CHANGED FROM: 34 CORNFIELD ROAD REIGATE SURREY RH2 7HE ENGLAND

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

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

View Accounts

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WALSH / 03/09/2015

View Document

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/09/1411 September 2014 SAIL ADDRESS CHANGED FROM: SOUTHERN CROSS CHURCH ROAD REDHILL SURREY RH1 6QA ENGLAND

View Document

11/09/1411 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WALSH / 01/09/2014

View Document

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

View Document

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 SAIL ADDRESS CHANGED FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WALSH / 11/06/2012

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM UNIT 5 FONTIGARRY BUSINESS PARK 7 REIGATE ROAD SIDLOW REIGATE SURREY RH2 8QH

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WALSH / 31/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WALSH / 14/06/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE BENNETT WALSH / 20/11/2009

View Document

06/11/096 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL WALSH

View Document

07/10/087 October 2008 SECRETARY APPOINTED JANE BENNETT WALSH

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 2ND FLOOR, EUROPE HSE BANCROFT, RD, REIGATE, SURREY, RH2 7RP

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 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