LITTLE JEM 2 DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-05-08

View Document

20/05/2320 May 2023 Registered office address changed from 19 Newman Street London W1T 1PF United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-05-20

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Statement of affairs

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Resolutions

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

27/07/2127 July 2021 Satisfaction of charge 111397760008 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/10/197 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN PATRICK O'NEILL

View Document

29/05/1929 May 2019 CESSATION OF NEIL DAVID MARTIN JARVIS AS A PSC

View Document

04/05/194 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111397760003

View Document

04/05/194 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111397760002

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL JARVIS

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111397760004

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111397760005

View Document

23/03/1923 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111397760007

View Document

23/03/1923 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111397760006

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

19/06/1819 June 2018 ADOPT ARTICLES 23/05/2018

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111397760002

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111397760001

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111397760003

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID MARTIN JARVIS

View Document

24/05/1824 May 2018 CESSATION OF LITTLE JEM DEVELOPMENTS LTD AS A PSC

View Document

24/04/1824 April 2018 CURREXT FROM 31/01/2019 TO 30/06/2019

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / LITTLE JEM DEVELOPMENTS LTD / 06/04/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / LITTLE JEM DEVELOPMENTS LTD / 06/02/2018

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMECOURT FINANCE AND INVESTMENTS LIMITED

View Document

22/02/1822 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID MARTIN / 09/01/2018

View Document

09/01/189 January 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