JACMAR 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
03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been suspended

View Document

02/12/222 December 2022 Confirmation statement made on 2022-08-30 with updates

View Document

02/12/222 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Notification of a person with significant control statement

View Document

18/10/2218 October 2022 Cessation of Richard Thomas Gerwyn Lloyd as a person with significant control on 2022-06-25

View Document

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

View Accounts

19/10/2119 October 2021 Change of details for Mr Richard Thomas Gerwyn Lloyd as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Leslie Francis Black on 2021-10-19

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010244170021

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010244170020

View Document

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

View Accounts

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY MARK BLACK

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BLACK

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1210 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLACK / 01/09/2010

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FRANCIS BLACK / 01/09/2010

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL BLACK / 01/09/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM SAMARKAND 4 HOLYWELL GUTTER LANE HAMPTON DENE ROAD TUPSLEY HEREFORD HR1 1XA

View Document

29/09/1029 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

09/07/099 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/10/99

View Document

09/11/999 November 1999 £ NC 100/1000 21/10/99

View Document

09/11/999 November 1999 NC INC ALREADY ADJUSTED 21/10/99

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/09/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: KARTWAY HSE. LUGWARDINE HEREFORD HR1 4AE

View Document

21/02/9421 February 1994 ACCOUNTING REF. DATE EXT FROM 17/09 TO 31/12

View Document

19/07/9319 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/09/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 17/09/91

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 17/09/90

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 17/09/89

View Document

23/05/9123 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/905 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 17/09/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 17/09/87

View Document

10/03/8910 March 1989 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 17/09/85

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8610 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 17/09

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