Advanced company searchLink opens in new window

J.A.R. DEVELOPMENTS LIMITED

Company number 04805433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2024 AA Micro company accounts made up to 31 March 2024
02 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Jul 2022 AP01 Appointment of Barrie Mark Ramsdale as a director on 12 July 2022
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
03 Apr 2018 PSC01 Notification of Jacqueline Ann Ramsdale as a person with significant control on 3 April 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
14 May 2015 AD01 Registered office address changed from C/O Beaumont Accountamcy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2