JON PREECE DEVELOPMENT LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

18/08/2418 August 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Termination of appointment of Sian Kayleigh Jade Preece as a director on 2024-03-31

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Registered office address changed from Horley Green House Horley Green Road Halifax HX3 6AS England to 47 47 Eshlands Brook Monk Bretton Barnsley Yorkshire S71 5SH on 2023-11-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

11/11/2111 November 2021 Director's details changed for Mr Jonathan Paul Preece on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mrs Sian Kayleigh Jade Preece on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mr Jonathan Paul Preece as a person with significant control on 2021-11-11

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

12/11/1912 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

01/11/181 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS SIAN KAYLEIGH JADE PREECE

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 27 BRIDGEPORT MEWS GREAT SANKEY WARRINGTON CHESHIRE WA5 3SL UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 27 BRIDGEPORT MEWS GREAT SANKEY WARRINGTON WA5 3SL ENGLAND

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PREECE / 17/05/2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 22 CHARLOTTE GROVE GREAT SANKEY WARRINGTON CHESHIRE WA5 8GJ

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/12/1518 December 2015 07/10/15 STATEMENT OF CAPITAL GBP 101

View Document

15/12/1515 December 2015 ADOPT ARTICLES 07/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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