JOEL 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
10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

14/11/2314 November 2023 Registered office address changed from C/O C/O Thornton Springer Llp 67 Westow Street London SE19 3RW to 67 Westow Street London SE19 3RW on 2023-11-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Registration of charge 036797900069, created on 2023-09-25

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/03/2222 March 2022 Registration of charge 036797900068, created on 2022-03-15

View Document

22/03/2222 March 2022 Registration of charge 036797900067, created on 2022-03-15

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/12/1516 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036797900066

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036797900065

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ADRIAN JOSEPHS / 05/11/2014

View Document

15/01/1515 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / GARY PAUL JOSEPHS / 07/12/2014

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

15/12/1315 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/01/1319 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 PREVEXT FROM 31/05/2012 TO 31/10/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/01/123 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM COUNTY HOUSE 221-224 BECKENHAM ROAD BECKENHAM KENT BR3 4UF

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/12/1011 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/1015 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 291 KIRKDALE LONDON SE26 4QD

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY JOSEPHS / 09/03/2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOSEPHS / 09/03/2009

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/12/0314 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/008 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/008 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/008 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/008 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/008 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/008 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/008 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/008 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/008 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/008 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 25 HONOR OAK PARK LONDON SE23 1DZ

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

07/12/987 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information