JCA PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Total exemption full accounts made up to 2024-11-30 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
04/10/244 October 2024 | Total exemption full accounts made up to 2023-11-30 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
09/12/239 December 2023 | Total exemption full accounts made up to 2022-11-30 |
23/08/2323 August 2023 | Registered office address changed from 18 Shaftesbury Crescent Sunderland SR3 4AS England to 15 Swaledale Gardens Sunderland SR4 7TA on 2023-08-23 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
21/10/2221 October 2022 | Change of details for Mr Colin Anderson as a person with significant control on 2022-10-11 |
21/10/2221 October 2022 | Change of details for Mr John Chisholm as a person with significant control on 2022-10-11 |
11/10/2211 October 2022 | Change of details for Mr John Chisholm as a person with significant control on 2022-10-11 |
11/10/2211 October 2022 | Change of details for Mr Colin Anderson as a person with significant control on 2022-10-11 |
12/09/2212 September 2022 | Total exemption full accounts made up to 2021-11-30 |
10/02/2210 February 2022 | Registered office address changed from 6 Midlothian Close the Broadway Sunderland SR4 8RS to 18 Shaftesbury Crescent Sunderland SR3 4AS on 2022-02-10 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
23/12/1423 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
08/01/148 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
07/01/137 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 319 HYLTON ROAD SUNDERLAND SR4 7SJ UNITED KINGDOM |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 22/12/2011 |
18/01/1218 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
10/01/1110 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
10/01/1110 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHISHOLM / 22/12/2010 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHISHOLM / 22/12/2010 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 22/12/2010 |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
04/01/104 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHISHOLM / 01/10/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHISHOLM / 22/12/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 22/12/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
13/07/0913 July 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | REGISTERED OFFICE CHANGED ON 10/07/09 FROM: 7 ST. MARKS CRESCENT, MILLFIELD SUNDERLAND TYNE & WEAR SR4 7BW |
10/07/0910 July 2009 | DIRECTOR AND SECRETARY'S PARTICULARS JOHN CHISHOLM |
19/05/0919 May 2009 | First Gazette |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
02/09/082 September 2008 | PREVSHO FROM 31/12/2007 TO 30/11/2007 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0815 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/077 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
18/11/0618 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/0618 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0618 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0618 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0615 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0624 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0522 December 2005 | 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