JAKESTER 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
13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2023-05-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

09/11/229 November 2022 Change of details for Mr Timothy Mycock as a person with significant control on 2022-11-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Change of details for Mr Timothy Ian Mycock as a person with significant control on 2022-02-22

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MRS RHIANNON LOUISE MYCOCK / 01/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM C/O ELCO ACCOUNTING BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MYCOCK / 01/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MYCOCK / 01/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MYCOCK / 03/06/2019

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MRS RHIANNON LOUISE MYCOCK / 03/06/2019

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MYCOCK / 03/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS RHIANNON LOUISE MYCOCK / 30/07/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MYCOCK / 30/07/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MYCOCK / 30/07/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY IAN MYCOCK / 29/04/2016

View Document

16/03/1616 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY IAN MYCOCK / 29/12/2014

View Document

09/02/159 February 2015 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

16/06/1416 June 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG UNITED KINGDOM

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN MYCOCK / 08/01/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN MYCOCK / 07/03/2014

View Document

08/01/148 January 2014 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