Advanced company searchLink opens in new window

JACOB ADAM DEVELOPMENTS LIMITED

Company number 05796929

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 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2007
12 Jun 2008 287 Registered office changed on 12/06/2008 from abacus house 93 high street huntingdon cambridgeshire PE29 3DP
10 Jun 2008 363a Return made up to 26/04/08; full list of members
10 Jun 2008 288c Director's Change of Particulars / christopher brown / 09/06/2008 /
10 Jun 2008 288b Appointment Terminated Secretary christopher brown
10 Jun 2008 288c Director and Secretary's Change of Particulars / christopher brown / 09/06/2008 /
10 Jun 2008 288b Appointment Terminated Director tracy brown
10 Jun 2008 288a Secretary appointed mrs kirsty lang
10 Jun 2008 288c Director's Change of Particulars / tracy brown / 09/06/2008 / HouseName/Number was: , now: 10; Street was: 135A mill road, now: bishops way; Post Town was: st neots, now: st. Neots; Post Code was: PE19 5SN, now: PE19 5TZ; Country was: , now: united kingdom
10 Jun 2008 288c Director and Secretary's Change of Particulars / christopher brown / 09/06/2008 / HouseName/Number was: , now: 10; Street was: 135A mill road, now: collinson crescent; Area was: buckden, now: sapley; Post Town was: st neots, now: huntingdon; Post Code was: PE19 5SN, now: PE28 2GB; Country was: , now: united kingdom
14 Jun 2007 403a Declaration of satisfaction of mortgage/charge
06 Jun 2007 363s Return made up to 26/04/07; full list of members
20 Jan 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07
10 Aug 2006 395 Particulars of mortgage/charge
06 Jul 2006 288a New director appointed
06 Jul 2006 288a New secretary appointed;new director appointed
22 May 2006 88(2)R Ad 26/04/06--------- £ si 2499@1=2499 £ ic 2501/5000
22 May 2006 88(2)R Ad 26/04/06--------- £ si 2500@1=2500 £ ic 1/2501
22 May 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital