Advanced company searchLink opens in new window

JAMES GOOD DEVELOPMENTS PLC

Company number 05489363

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2017 CS01 Confirmation statement made on 23 June 2017 with updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
18 Apr 2016 AP01 Appointment of Mr Fiaz Ullah Khan as a director on 18 April 2016
18 Apr 2016 TM01 Termination of appointment of Fareeq Begum as a director on 18 April 2016
12 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
27 Nov 2015 CH01 Director's details changed for Mr Zia Khan on 27 November 2015
06 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
14 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Nov 2014 AP03 Appointment of Mr Sarim Ahmad Shami as a secretary on 27 November 2014
27 Nov 2014 TM02 Termination of appointment of Fiaz Khan as a secretary on 27 November 2014
20 Aug 2014 AP01 Appointment of Mrs Fareeq Begum as a director on 20 August 2014
20 Aug 2014 TM01 Termination of appointment of Raheesa Khan as a director on 20 August 2014
19 Aug 2014 AD01 Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014
08 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
18 Jul 2014 AD01 Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 18 July 2014
29 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
20 Sep 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
09 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders