GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, January 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th July 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 89a High Street Yarm Cleveland TS15 9BG. Change occurred on Thursday 16th March 2017. Company's previous address: 38 Cleveland Terrace Darlington County Durham DL3 7HA.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 28th November 2013 director's details were changed
filed on: 29th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Sunday 29th June 2014 from Mount Lawley Welbury Northallerton North Yorkshire DL6 2SE United Kingdom
filed on: 29th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 29th June 2014 from 38 Cleveland Terrace Darlington County Durham DL3 7HA England
filed on: 29th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd June 2014
filed on: 29th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 29th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd June 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jdg developements LIMITEDcertificate issued on 24/08/11
filed on: 24th, August 2011
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 19th, July 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2011
| incorporation
|
Free Download
(22 pages)
|