JETMORE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-11-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2023-11-30

View Document

31/05/2431 May 2024 Registered office address changed from 3a Delta Terrace Masterlord Village West Road Ipswich IP3 9FH United Kingdom to Office 4, the Clubhouse Newbourne Road Waldringfield Woodbridge IP12 4PT on 2024-05-31

View Document

08/04/248 April 2024 Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England to 3a Delta Terrace Masterlord Village West Road Ipswich IP3 9FH on 2024-04-08

View Document

16/02/2416 February 2024 Notification of Michelle Louise Bloomfield as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Termination of appointment of Graham Avery as a director on 2024-02-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

16/02/2416 February 2024 Cessation of Graham Avery as a person with significant control on 2024-02-16

View Document

24/01/2424 January 2024 Certificate of change of name

View Document

19/12/2319 December 2023 Certificate of change of name

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/09/2220 September 2022 Certificate of change of name

View Document

20/09/2220 September 2022 Termination of appointment of Kumaresan Chadrasekaran as a director on 2022-09-20

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from Station Cottage the Street Nacton Ipswich IP10 0HR to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-11-30

View Document

19/06/2119 June 2021 Termination of appointment of Alan Peter Howard as a secretary on 2021-06-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

18/09/1718 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
8 LYNWOOD CLOSE
FERNDOWN
DORSET
BH22 9TD

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
STATION COTTAGE THE STREET
NACTON
IPSWICH
IP10 0HR
ENGLAND

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/07/1528 July 2015 DIRECTOR APPOINTED MR GRAHAM AVERY

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGRATH

View Document

23/12/1423 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

28/01/1428 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

30/01/1230 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

08/02/118 February 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCGRATH / 17/09/2010

View Document

02/12/092 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCGRATH / 01/11/2009

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 223 REGENT STREET LONDON W1B 2QD

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 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