JPC DEVELOPMENTS (WARE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Change of details for Mrs Joy Ann Charvill as a person with significant control on 2023-08-17

View Document

04/09/234 September 2023 Change of details for Mr John Philip Charvill as a person with significant control on 2023-08-17

View Document

03/08/233 August 2023 Termination of appointment of Daniel John Charvill as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Hannah Lucy Smale as a director on 2023-08-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Secretary's details changed for Joy Ann Charvill on 2022-09-20

View Document

28/09/2228 September 2022 Registered office address changed from 10 Westmill Cottages Westmill Ware Hertfordshire SG12 0ET United Kingdom to Janelle House Hartham Lane Hertford Herts SG14 1QN on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mrs Joy Ann Charvill as a person with significant control on 2022-09-20

View Document

28/09/2228 September 2022 Change of details for Mr John Philip Charvill as a person with significant control on 2022-09-20

View Document

28/09/2228 September 2022 Director's details changed for Mr John Philip Charvill on 2022-09-20

View Document

28/09/2228 September 2022 Director's details changed for Mrs Joy Ann Charvill on 2022-09-20

View Document

28/09/2228 September 2022 Director's details changed for Mrs Hannah Lucy Smale on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mrs Joy Ann Charvill on 2021-08-11

View Document

18/01/2218 January 2022 Director's details changed for Mr John Philip Charvill on 2021-08-11

View Document

18/01/2218 January 2022 Change of details for Mrs Joy Ann Charvill as a person with significant control on 2021-08-11

View Document

18/01/2218 January 2022 Change of details for Mr John Philip Charvill as a person with significant control on 2021-08-11

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 10 Westmill Cottages Westmill Ware Hertfordshire SG12 0ET on 2021-08-11

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

06/07/216 July 2021 Secretary's details changed for Joy Ann Charvill on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mrs Joy Ann Charvill on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr John Philip Charvill on 2021-07-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049847370005

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOY CHRVILL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS JOY ANN CHRVILL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS JOY ANN CHARVILL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM AMWELL HOUSE 19 AMWELL STREET HODDESDON HERTFORDSHIRE EN11 8TS

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049847370004

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049847370003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM BUILDING 4 ST CROSS CHAMBERS UPPER MARSH LANE HODDESDON HERTFORDSHIRE EN11 8LQ

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP CHARVILL / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06

View Document

09/01/069 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: BUILDING 4 ST CROSS CHAMBERS UPPER MARSH LANE HODDESDON HERTFORDSHIRE EN11 8LQ

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: ST CROSS CHAMBERS, UPPER MARCH LANE, HODDESDON HERTS EN11 8LQ

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 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