JJC DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-17 with updates |
22/10/2422 October 2024 | Director's details changed for Mr John Joseph Curling on 2016-04-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-10-31 |
11/09/2311 September 2023 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2023-09-11 |
21/07/2321 July 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-18 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM WILLIAMSON & CROFT LLP BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
05/07/175 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
01/05/171 May 2017 | REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
28/08/1528 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078140290003 |
27/08/1527 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078140290002 |
22/08/1522 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078140290001 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/04/1330 April 2013 | PREVEXT FROM 31/07/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
03/07/123 July 2012 | CURRSHO FROM 31/10/2012 TO 31/07/2012 |
24/04/1224 April 2012 | 19/10/11 STATEMENT OF CAPITAL GBP 100 |
15/11/1115 November 2011 | DIRECTOR APPOINTED JOHN JOSEPH CURLING |
15/11/1115 November 2011 | SECRETARY APPOINTED OWAIN PRICE-MILNE |
27/10/1127 October 2011 | DIRECTOR APPOINTED JOHN JOSEPH CURLING |
18/10/1118 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/10/1118 October 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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