JODA DEVELOPMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
29/08/1929 August 2019 | BONA VACANTIA DISCLAIMER |
26/02/1926 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/12/1811 December 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/11/1828 November 2018 | APPLICATION FOR STRIKING-OFF |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW |
17/06/1617 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/07/1318 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/08/1112 August 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
28/07/1128 July 2011 | 03/06/10 STATEMENT OF CAPITAL GBP 103 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACPHERSON / 02/10/2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FREDERICK WILSON / 02/10/2009 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/06/0728 June 2007 | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/02/0728 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 7 LOWTHIAN RD HARTLEPOOL CLEVELAND TS24 8BH |
19/06/0619 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/07/0523 July 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/04/0515 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/058 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | COMPANY NAME CHANGED MD 1 LIMITED CERTIFICATE ISSUED ON 03/06/04 |
19/05/0419 May 2004 | COMPANY NAME CHANGED TEES ENGINEERING LTD CERTIFICATE ISSUED ON 19/05/04 |
01/03/041 March 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | SECRETARY RESIGNED |
02/06/032 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JODA DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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