Advanced company searchLink opens in new window

JSN DEVELOPMENTS LIMITED

Company number 06038001

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)
27 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Apr 2015 TM01 Termination of appointment of Neil Andrew Allan as a director on 1 August 2012
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3
13 Feb 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AR01 Annual return made up to 29 December 2012 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
27 Jan 2011 AD01 Registered office address changed from 39 Alexandria Way, Battle Hill Wallsend Newcastle upon Tyne Tyne & Wear NE28 9JX on 27 January 2011
11 May 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Sean Christopher Allan on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Neil Andrew Allan on 1 October 2009
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jan 2009 363a Return made up to 29/12/08; full list of members
28 Apr 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
18 Jan 2008 363a Return made up to 29/12/07; full list of members
24 Nov 2007 395 Particulars of mortgage/charge
02 Jul 2007 288b Director resigned
29 Dec 2006 NEWINC Incorporation