JASPER KNIGHT DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from C/O Augusta Kent Limited the Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-02 |
15/07/2515 July 2025 | Appointment of a voluntary liquidator |
15/07/2515 July 2025 | Resolutions |
15/07/2515 July 2025 | Declaration of solvency |
15/07/2515 July 2025 | Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to C/O Augusta Kent Limited the Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 2025-07-15 |
24/06/2524 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Notification of Sarah Graham as a person with significant control on 2024-07-16 |
03/03/253 March 2025 | Cessation of Jasper James Knight as a person with significant control on 2020-10-27 |
03/03/253 March 2025 | Notification of Charlotte Jefferies as a person with significant control on 2024-07-16 |
17/01/2517 January 2025 | Change of details for a person with significant control |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
10/01/2510 January 2025 | Termination of appointment of Maureen Knight as a director on 2023-05-08 |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-31 with updates |
12/10/2312 October 2023 | Micro company accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Termination of appointment of a director |
11/10/2311 October 2023 | Termination of appointment of Maureen Knight as a secretary on 2023-05-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2022-12-31 with updates |
09/01/239 January 2023 | Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 2023-01-09 |
04/11/224 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-31 with updates |
28/01/2228 January 2022 | Change of details for a person with significant control |
04/10/214 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/01/152 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/01/143 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/133 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM MINT HOUSE 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 0HA |
04/01/124 January 2012 | Registered office address changed from , Mint House, 6 Stanley Park Road, Wallington, Surrey, SM6 0HA on 2012-01-04 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASPER JAMES KNIGHT / 31/12/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN KNIGHT / 31/12/2009 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/071 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/09/0410 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/09/0410 September 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/01/0416 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/01/0323 January 2003 | RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/03/025 March 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
06/02/016 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
08/11/008 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
17/02/0017 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
17/03/9917 March 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
04/02/994 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
27/01/9827 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
09/10/979 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
28/01/9728 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
17/07/9617 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
22/01/9622 January 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
03/10/953 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
03/05/953 May 1995 | REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 119 STAFFORD ROAD WALLINGTON SURREY SM6 9BN |
03/05/953 May 1995 | |
31/01/9531 January 1995 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/01/9531 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
24/06/9424 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/02/941 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
12/01/9412 January 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
29/01/9329 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
05/01/935 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
22/06/9222 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
05/03/925 March 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
18/02/9118 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
29/11/9029 November 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
14/06/9014 June 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
01/03/901 March 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
05/01/905 January 1990 | REGISTERED OFFICE CHANGED ON 05/01/90 FROM: 14A ROSS PARADE WALLINGTON SURREY SM6 8PE |
05/01/905 January 1990 | |
09/05/899 May 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
04/04/894 April 1989 | RETURN MADE UP TO 10/11/88; NO CHANGE OF MEMBERS |
25/05/8825 May 1988 | RETURN MADE UP TO 04/09/87; NO CHANGE OF MEMBERS |
14/04/8814 April 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
23/12/8623 December 1986 | FULL ACCOUNTS MADE UP TO 31/03/86 |
27/09/8627 September 1986 | FULL ACCOUNTS MADE UP TO 31/03/85 |
27/09/8627 September 1986 | RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JASPER KNIGHT DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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