JOLU DEVELOPMENTS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

13/05/2413 May 2024 Application to strike the company off the register

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

10/04/2310 April 2023 Registered office address changed from 49 Cooden Sea Road Bexhill-on-Sea TN39 4SL England to Hempstead Manor Farm Hempstead Lane Uckfield TN22 3DL on 2023-04-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Notification of Luc Higgs as a person with significant control on 2022-12-27

View Document

27/12/2227 December 2022 Termination of appointment of Roy Stephen Higgs as a director on 2022-12-27

View Document

27/12/2227 December 2022 Appointment of Mr Luc Higgs as a director on 2022-12-27

View Document

27/12/2227 December 2022 Registered office address changed from 14 the Drive Buckhurst Hill IG9 5RB United Kingdom to 49 Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2022-12-27

View Document

27/12/2227 December 2022 Cessation of Roy Stephen Higgs as a person with significant control on 2022-12-27

View Document

05/12/225 December 2022 Termination of appointment of Keith Rumary as a director on 2022-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Cessation of Keith Rumary as a person with significant control on 2022-12-05

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

02/07/212 July 2021 Change of details for Mr Keith Rumary as a person with significant control on 2021-04-28

View Document

17/06/2117 June 2021 Change of details for Mr Keith Rumary as a person with significant control on 2021-04-28

View Document

17/06/2117 June 2021 PSC'S CHANGE OF PARTICULARS / MR KEITH RUMARY / 28/04/2021

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR LUC HIGGS

View Document

26/04/2126 April 2021 CESSATION OF LUC HIGGS AS A PSC

View Document

15/03/2115 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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