J.J.AND E.L.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
25/02/2525 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Mr Matthew Ashley Fell on 2025-01-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Director's details changed for Miss Katherine Helen Everett Filleul on 2023-08-21

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Change of details for Midland Freeholds Limited as a person with significant control on 2023-04-26

View Document

26/04/2326 April 2023 Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom to Nore Farm Oak Lane Blackham Kent TN3 9UD on 2023-04-26

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

27/12/2227 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Notification of Midland Freeholds Limited as a person with significant control on 2022-08-31

View Document

27/09/2227 September 2022 Cessation of Sheila Mary Willis as a person with significant control on 2022-08-31

View Document

27/09/2227 September 2022 Cessation of Carol Elizabeth Rosemary Letts as a person with significant control on 2022-08-31

View Document

27/09/2227 September 2022 Cessation of Howard Andrew John Letts as a person with significant control on 2022-08-31

View Document

15/09/2215 September 2022 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to 9 Mansfield Street London W1G 9NY on 2022-09-15

View Document

14/09/2214 September 2022 Termination of appointment of Carol Elizabeth Rosemary Letts as a director on 2022-08-31

View Document

14/09/2214 September 2022 Termination of appointment of Sheila Mary Willis as a director on 2022-08-31

View Document

14/09/2214 September 2022 Termination of appointment of Howard Andrew John Letts as a director on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Anthony David Shamash as a director on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Miss Katherine Helen Everett Filleul as a director on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Matthew Ashley Fell as a director on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Martin Anthony Fell as a director on 2022-08-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

28/01/2228 January 2022 Change of details for Ms Carol Elizabeth Rosemary Letts as a person with significant control on 2022-01-17

View Document

28/01/2228 January 2022 Change of details for Mr Howard Andrew John Letts as a person with significant control on 2022-01-17

View Document

28/01/2228 January 2022 Director's details changed for Mrs Sheila Mary Willis on 2022-01-17

View Document

28/01/2228 January 2022 Director's details changed for Mr Howard Andrew John Letts on 2022-01-17

View Document

28/01/2228 January 2022 Director's details changed for Ms Carol Elizabeth Rosemary Letts on 2022-01-17

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

18/07/1918 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1814 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

18/08/1718 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY WILLIS / 01/05/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 25 UPPER MULGRAVE ROAD CHEAM SUTTON SURREY SM2 7BE

View Document

24/09/1524 September 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ELIZABETH ROSEMARY LETTS / 29/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY WILLIS / 29/01/2014

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY DORIS LETTS

View Document

12/11/0812 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 10 FARM LANE PURLEY SURREY CR8 3PU

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LETTS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED HOWARD ANDREW JOHN LETTS

View Document

06/03/086 March 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 25 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7BE

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: 11-13 GROVE ROAD SUTTON SURREY SM1 1BB

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

07/02/927 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 Full accounts made up to 1990-04-05

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

29/01/9129 January 1991 Full accounts made up to 1990-04-05

View Document

29/01/9129 January 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 RETURN MADE UP TO 18/01/89; NO CHANGE OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document


More Company Information