Advanced company searchLink opens in new window

J.J.M.B. DEVELOPMENTS LIMITED

Company number 05072026

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
06 Feb 2017 DS01 Application to strike the company off the register
31 Jan 2017 TM01 Termination of appointment of Nigel Terry Fee as a director on 12 January 2017
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5,000
07 Jan 2016 SH20 Statement by Directors
07 Jan 2016 SH19 Statement of capital on 7 January 2016
  • GBP 5,000
07 Jan 2016 CAP-SS Solvency Statement dated 08/12/15
07 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £20000 cancelled from share prem a/c 12/12/2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
25 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 25,000
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
03 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 25,000
23 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
23 Jan 2014 AP01 Appointment of Mr David Blake as a director