JOE 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
06/03/256 March 2025 Accounts for a small company made up to 2024-05-31

View Document

11/11/2411 November 2024 Satisfaction of charge 1 in full

View Document

11/11/2411 November 2024 All of the property or undertaking has been released from charge 3

View Document

11/11/2411 November 2024 Satisfaction of charge 4 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 2 in full

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

23/09/2423 September 2024 Change of details for Bruce Bar Holdings Limited as a person with significant control on 2024-09-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Accounts for a small company made up to 2023-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Accounts for a small company made up to 2022-05-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NICHOLAS / 28/08/2018

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM GROUP ACCOUNTS LOCK TAVERN 35 CHALK FARM ROAD LONDON NW1 8AJ

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / BRUCE BAR HOLDINGS LIMITED / 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER CANISIUS LEDLIN / 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NICHOLAS / 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLAS / 28/08/2018

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

06/03/176 March 2017 31/05/16 AUDITED ABRIDGED

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

02/03/162 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

28/08/1528 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NICHOLAS / 15/12/2014

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER CANISIUS LEDLIN / 15/12/2014

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLAS / 15/12/2014

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NICHOLAS / 15/12/2014

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER CANISIUS LEDLIN / 29/07/2015

View Document

26/02/1526 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

14/01/1414 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

02/10/132 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/08/1216 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/09/1023 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/1022 January 2010 CURREXT FROM 31/01/2010 TO 31/05/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 13 PINEWOOD ROAD BRANKSOME PARK POOLE DORSET BH13 6JP

View Document

30/10/0830 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED JEREMY LEDLIN

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH LOWRY

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 420 BRIGHTON ROAD SOUTH CROYDON CR2 6AN

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL NICHOLAS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED PAUL ANTHONY NICHOLAS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY WHITE CORFIELD COMPANY SERVICES LIMITED

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 £ NC 1000/200000 01/01

View Document

26/05/0426 May 2004 NC INC ALREADY ADJUSTED 01/01/04

View Document

22/08/0322 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/08/0214 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/08/0122 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 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