JEAN-LUC DEVELOPMENTS LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Mr Luke Johnson Spence on 2024-11-13

View Document

16/12/2416 December 2024 Director's details changed for Mr Russell Jonathon James Spence on 2024-11-13

View Document

16/12/2416 December 2024 Change of details for Mr Luke Johnson Spence as a person with significant control on 2024-11-13

View Document

19/11/2419 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Change of details for Mr Luke Johnson Spence as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

24/12/2324 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Change of details for Mr Luke Johnson Spence as a person with significant control on 2022-05-04

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/05/2330 May 2023 Change of details for Mr Russell Jonathon Spence as a person with significant control on 2022-05-04

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

26/03/2026 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 202.00

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JONATHON JAMES SPENCE / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHNSON SPENCE / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 04/02/2019

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL JONATHAN JAMES SPENCE / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / NICOLA LOUISE SPENCE / 04/02/2019

View Document

18/12/1818 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHNSON SPENCE / 31/05/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

09/01/179 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

10/03/1610 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

10/04/1510 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

11/02/1511 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 03/02/2015

View Document

27/02/1427 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JONATHON JAMES SPENCE / 03/02/2014

View Document

07/02/147 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL JONATHAN JAMES SPENCE / 03/02/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHNSON SPENCE / 03/02/2014

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA ENGLAND

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM THE JUSTICES KILDWICK KEIGHLEY WEST YORKSHIRE BD20 9AE UNITED KINGDOM

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM

View Document

04/04/134 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 03/04/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM THE JUSTICES KILDWICK KEIGHLEY WEST YORKSHIRE BD20 9AE

View Document

20/02/1320 February 2013 01/12/12 STATEMENT OF CAPITAL GBP 224.44

View Document

20/02/1320 February 2013 ALTER ARTICLES 01/12/2012

View Document

20/02/1320 February 2013 ARTICLES OF ASSOCIATION

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR LUKE JOHNSON SPENCE

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED RUSSELL JONATHAN JAMES SPENCE

View Document

14/01/1314 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

29/11/1229 November 2012 ALTER ARTICLES 11/05/2012

View Document

23/05/1223 May 2012 SUB-DIVISION 11/05/12

View Document

23/05/1223 May 2012 SUB-DIVISION 11/05/12

View Document

23/05/1223 May 2012 SUB-DIVISION 11/05/12

View Document

23/05/1223 May 2012 ALTER ARTICLES 11/05/2012

View Document

17/04/1217 April 2012 21/02/12 STATEMENT OF CAPITAL GBP 202

View Document

17/04/1217 April 2012 21/02/12 STATEMENT OF CAPITAL GBP 200

View Document

17/04/1217 April 2012 21/02/12 STATEMENT OF CAPITAL GBP 201

View Document

27/03/1227 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/02/1222 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA SPENCE

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED ANDREW HILL

View Document

16/12/1016 December 2010 SECRETARY APPOINTED RUSSELL JONATHAN JAMES SPENCE

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SPENCE

View Document

12/11/1012 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/109 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/109 November 2010 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

19/03/1019 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JONATHON JAMES SPENCE / 01/10/2009

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 01/03/09 STATEMENT OF CAPITAL GBP 101

View Document

09/03/109 March 2010 01/03/09 STATEMENT OF CAPITAL GBP 100

View Document

26/06/0926 June 2009 SECRETARY APPOINTED NICOLA LOUISE SPENCE

View Document

26/06/0926 June 2009 COMPANY NAME CHANGED SO WELL LIMITED CERTIFICATE ISSUED ON 26/06/09

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED RUSSELL JONATHON JAMES SPENCE

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM THE JUSTICES KILDWICK KEIGHLEY NORTH YORKSHIRE BD20 9AE UK

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

03/02/093 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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