Advanced company searchLink opens in new window

JOLU DEVELOPMENTS LTD

Company number 13266918

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)
11 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2024 DS01 Application to strike the company off the register
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
10 Apr 2023 AD01 Registered office address changed from 49 Cooden Sea Road Bexhill-on-Sea TN39 4SL England to Hempstead Manor Farm Hempstead Lane Uckfield TN22 3DL on 10 April 2023
27 Dec 2022 TM01 Termination of appointment of Roy Stephen Higgs as a director on 27 December 2022
27 Dec 2022 PSC07 Cessation of Roy Stephen Higgs as a person with significant control on 27 December 2022
27 Dec 2022 PSC01 Notification of Luc Higgs as a person with significant control on 27 December 2022
27 Dec 2022 AP01 Appointment of Mr Luc Higgs as a director on 27 December 2022
27 Dec 2022 AD01 Registered office address changed from 14 the Drive Buckhurst Hill IG9 5RB United Kingdom to 49 Cooden Sea Road Bexhill-on-Sea TN39 4SL on 27 December 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
05 Dec 2022 TM01 Termination of appointment of Keith Rumary as a director on 5 December 2022
05 Dec 2022 PSC07 Cessation of Keith Rumary as a person with significant control on 5 December 2022
07 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
04 Jul 2022 CERTNM Company name changed martlet property developments LTD\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-07
28 Jun 2022 CERTNM Company name changed mpg (postling) LTD\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
10 Nov 2021 CERTNM Company name changed oxhey hall LTD\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
22 Sep 2021 PSC04 Change of details for Mr Keith Rumary as a person with significant control on 30 August 2021
22 Sep 2021 PSC01 Notification of Roy Higgs as a person with significant control on 30 August 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
08 Sep 2021 AP01 Appointment of Mr Roy Stephen Higgs as a director on 30 August 2021
02 Jul 2021 PSC04 Change of details for Mr Keith Rumary as a person with significant control on 28 April 2021
17 Jun 2021 PSC04 Change of details for Mr Keith Rumary as a person with significant control on 28 April 2021