JERSEY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

21/03/2521 March 2025 Change of details for Mr Dale John Willmott as a person with significant control on 2025-01-23

View Document

20/03/2520 March 2025 Change of details for Mr Dale John Willmott as a person with significant control on 2025-01-23

View Document

20/03/2520 March 2025 Registered office address changed from 7 Gordano Gardens Easton-in-Gordano Bristol BS20 0PD England to 12a Manor Walk Thornbury Bristol BS35 1SW on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr Dale John Willmott on 2025-01-23

View Document

20/03/2520 March 2025 Director's details changed for Mr Dale John Willmott on 2025-01-23

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Thomas Michael Kelly on 2024-08-01

View Document

30/09/2430 September 2024 Change of details for Mr Thomas Michael Kelly as a person with significant control on 2024-08-01

View Document

31/07/2431 July 2024 Satisfaction of charge 107195240002 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/06/233 June 2023 Registration of charge 107195240002, created on 2023-05-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

10/04/2310 April 2023 Change of details for Mr Dale John Willmott as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Registered office address changed from 9 Elm Close Little Stoke Bristol BS34 6RG England to 7 Gordano Gardens Easton-in-Gordano Bristol BS20 0PD on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Dale John Willmott on 2022-09-18

View Document

26/10/2226 October 2022 Director's details changed for Mr Dale John Willmott on 2022-09-18

View Document

26/10/2226 October 2022 Change of details for Mr Dale John Willmott as a person with significant control on 2022-09-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107195240001

View Document

25/10/1925 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL KELLY / 03/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL KELLY / 03/10/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ UNITED KINGDOM

View Document

18/07/1918 July 2019 COMPANY NAME CHANGED D WILLMOTT HOMES LTD CERTIFICATE ISSUED ON 18/07/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/07/1819 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 2

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR DALE JOHN WILLMOTT / 22/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

20/08/1720 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL KELLY

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR THOMAS MICHAEL KELLY

View Document

11/04/1711 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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