- Company Overview for JEAN MAY DEVELOPMENTS LIMITED (04502739)
- Filing history for JEAN MAY DEVELOPMENTS LIMITED (04502739)
- People for JEAN MAY DEVELOPMENTS LIMITED (04502739)
- More for JEAN MAY DEVELOPMENTS LIMITED (04502739)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2014 | DS01 | Application to strike the company off the register | |
20 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
23 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
30 Sep 2011 | TM01 | Termination of appointment of Grant Tewkesbury as a director | |
30 Sep 2011 | AP01 | Appointment of Mr David Blake as a director | |
09 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
03 Jun 2011 | SH19 |
Statement of capital on 3 June 2011
|
|
03 Jun 2011 | CAP-SS | Solvency statement dated 12/05/11 | |
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
05 Apr 2011 | CH04 | Secretary's details changed | |
01 Apr 2011 | CH01 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 | |
30 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
07 Mar 2011 | TM01 | Termination of appointment of Timothy Jackson-Stops as a director | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
10 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders |