JOULES DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Notice of move from Administration to Dissolution

View Document

20/06/2420 June 2024 Administrator's progress report

View Document

16/12/2316 December 2023 Administrator's progress report

View Document

20/07/2320 July 2023 Notice of extension of period of Administration

View Document

19/06/2319 June 2023 Administrator's progress report

View Document

16/01/2316 January 2023 Notice of deemed approval of proposals

View Document

10/01/2310 January 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

04/01/234 January 2023 Statement of administrator's proposal

View Document

02/12/222 December 2022 Appointment of an administrator

View Document

02/12/222 December 2022 Registered office address changed from The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD United Kingdom to 10 Fleet Place London EC4M 7RB on 2022-12-02

View Document

21/09/2221 September 2022 Appointment of Jonathon Iain Carlton Brown as a director on 2022-09-13

View Document

14/09/2214 September 2022 Termination of appointment of Nicholas David George Jones as a director on 2022-09-12

View Document

01/03/221 March 2022 Audit exemption subsidiary accounts made up to 2021-05-30

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112501070002

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/12/1912 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 26/05/19

View Document

12/12/1912 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/05/19

View Document

12/12/1912 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/05/19

View Document

12/12/1912 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/05/19

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID GEORGE JONES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN PORTER

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112501070001

View Document

23/04/1823 April 2018 CURREXT FROM 31/03/2019 TO 26/05/2019

View Document

12/03/1812 March 2018 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