J.A.N DEVELOPMENTS KENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Termination of appointment of James William Bird as a director on 2025-01-27

View Document

30/01/2530 January 2025 Termination of appointment of Archibald Joseph Mcfarlane as a director on 2025-01-24

View Document

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

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107603200001

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/05/183 May 2018 DIRECTOR APPOINTED MR ARCHIBALD JOSEPH MCFARLANE

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR NEIL FRANCIS

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FRANCIS

View Document

03/05/183 May 2018 CESSATION OF ANTHONY CAUSER AS A PSC

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAUSER

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR JAMES WILLIAM BIRD

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information