- Company Overview for JJS DEVELOPMENTS LIMITED (09475761)
- Filing history for JJS DEVELOPMENTS LIMITED (09475761)
- People for JJS DEVELOPMENTS LIMITED (09475761)
- Charges for JJS DEVELOPMENTS LIMITED (09475761)
- More for JJS DEVELOPMENTS LIMITED (09475761)
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) |
---|---|---|---|
07 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Sylvia Margaret Weaver on 18 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for James Weaver on 18 July 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to 166 College Road Harrow Middlesex HA1 1RA on 22 July 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
14 Oct 2015 | MR01 | Registration of charge 094757610003, created on 24 September 2015 | |
08 Oct 2015 | MR01 | Registration of charge 094757610002, created on 29 September 2015 | |
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 14 August 2015
|
|
19 Aug 2015 | MR01 | Registration of charge 094757610001, created on 18 August 2015 | |
06 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-06
|