JJE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-03-12 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-09-30 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
13/10/2313 October 2023 | Registered office address changed from Office 43 Bowman House Business Centre Whitehill Lane Ind Est Royal Wootton Bassett Swindon Wiltshire SN4 7DB England to Unit 15 Templars Way Industrial Estate Marlborough Road Royal Wootton Bassett Wiltshire SN4 7SR on 2023-10-13 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/05/228 May 2022 | Satisfaction of charge 118811570001 in full |
08/05/228 May 2022 | Registered office address changed from Office 43 Bowman House Business Centre Whitehill Lane Ind Est Royal Wootten Bassett Swindon Wiltshire SN4 7DB to Office 43 Bowman House Business Centre Whitehill Lane Ind Est Royal Wootton Bassett Swindon Wiltshire SN4 7DB on 2022-05-08 |
08/05/228 May 2022 | Cessation of Jeremy Joseph Elkabir as a person with significant control on 2022-01-31 |
10/02/2210 February 2022 | Registered office address changed from The Priory Church Lane Charlbury Oxfordshire OX7 3PX England to Office 43 Bowman House Business Centre Whitehill Lane Ind Est Royal Wootten Bassett Swindon Wiltshire SN5 7DB on 2022-02-10 |
31/01/2231 January 2022 | Termination of appointment of Jeremy Joseph Elkabir as a director on 2022-01-31 |
20/12/2120 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
08/04/198 April 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
28/03/1928 March 2019 | DIRECTOR APPOINTED JOHN-PAUL TRAVERS |
27/03/1927 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN-PAUL TRAVERS |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118811570001 |
27/03/1927 March 2019 | 15/03/19 STATEMENT OF CAPITAL GBP 2 |
13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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