JESSOP DEVELOPMENTS LTD

Company Documents

DateDescription
01/08/251 August 2025 Liquidators' statement of receipts and payments to 2025-06-23

View Document

28/06/2428 June 2024 Appointment of a voluntary liquidator

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Declaration of solvency

View Document

28/06/2428 June 2024 Registered office address changed from The Old Engine Shed, Whetton's Yard Chapel Street Bloxham Banbury Oxfordshire OX15 4NB England to The Silverworks 67-71 Northwood Street Jewellery Quarters Birmingham B3 1TX on 2024-06-28

View Document

02/05/242 May 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

30/04/2430 April 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-30

View Document

03/03/243 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/01/2422 January 2024 Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA United Kingdom to The Old Engine Shed, Whetton's Yard Chapel Street Bloxham Banbury Oxfordshire OX15 4NB on 2024-01-22

View Document

24/07/2324 July 2023 Director's details changed for Mrs Denise Anne Powell on 2023-06-10

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-10 with updates

View Document

12/07/2312 July 2023 Director's details changed for Mrs Denise Anne Powell on 2022-11-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANNE POWELL / 01/06/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR ARTHUR ROGER TYERS / 06/04/2017

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR ARTHUR ROGER TYERS / 06/04/2017

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM IVYCOTE 45 SOUTH STREET MIDDLE BARTON BANBURY OXFORDSHIRE OX7 7BU UNITED KINGDOM

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM TREADWELL HOUSE HIGH STREET BLOXHAM BANBURY OXFORDSHIRE OX15 4PP

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANNE POWELL / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROGER TYERS / 15/02/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM JOHN COLETTA & CO CHARTERED SECRETARIES 142 NORTHAMPTON ROAD WELLINGBOROUGH NORTHANTS NN8 3PJ

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANNE POWELL / 14/07/2015

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY COSEC INFO LIMITED

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANNE POWELL / 14/11/2011

View Document

01/08/111 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED DENISE ANNE POWELL

View Document

20/11/0920 November 2009 17/11/09 STATEMENT OF CAPITAL GBP 100.00

View Document

10/06/0910 June 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