JANEWOOD DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-09-12 with no updates |
| 11/02/2511 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
| 03/02/223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
| 13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/05/1526 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 16/05/1416 May 2014 | SAIL ADDRESS CHANGED FROM: 46A TYWARDREATH HIGHWAY PAR CORNWALL PL24 2RN ENGLAND |
| 16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM BEECH VIEW TYWARDREATH HIGHWAY PAR CORNWALL PL24 2RN ENGLAND |
| 16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 46A TYWARDREATH HIGHWAY PAR CORNWALL PL24 2RN UNITED KINGDOM |
| 16/05/1416 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 19/05/1319 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/07/122 July 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 02/07/122 July 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 05/08/115 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 02/08/112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/05/1122 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 11/02/1111 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 01/06/101 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JANE / 22/02/2010 |
| 01/06/101 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 01/06/101 June 2010 | SAIL ADDRESS CREATED |
| 11/08/0911 August 2009 | DIRECTOR APPOINTED MR GARY JANE |
| 06/08/096 August 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/08/094 August 2009 | COMPANY NAME CHANGED O & T DESIGN NE LIMITED CERTIFICATE ISSUED ON 04/08/09 |
| 14/05/0914 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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