Advanced company searchLink opens in new window

JIL DEVELOPMENTS LIMITED

Company number 08097108

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)
08 May 2024 AA Total exemption full accounts made up to 30 November 2023
26 Jan 2024 AP01 Appointment of Mr George Edwin Ingle as a director on 23 January 2024
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
16 Nov 2023 PSC02 Notification of Longliffe Properties Limited as a person with significant control on 6 November 2023
16 Nov 2023 PSC07 Cessation of David John Manning as a person with significant control on 6 November 2023
16 Nov 2023 AD01 Registered office address changed from Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT England to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 16 November 2023
16 Nov 2023 AP01 Appointment of Mr Steven Richard Cuthbert as a director on 6 November 2023
16 Nov 2023 TM01 Termination of appointment of Alan Richard Bracher as a director on 6 November 2023
10 Oct 2023 CS01 Confirmation statement made on 23 August 2023 with updates
10 Oct 2023 PSC04 Change of details for Mr David John Manning as a person with significant control on 14 May 2023
20 May 2023 AA Total exemption full accounts made up to 30 November 2022
26 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
28 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
08 Mar 2021 AD01 Registered office address changed from 53 Foley Road Claygate Surrey KT10 0LU England to Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT on 8 March 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
22 Jan 2021 TM01 Termination of appointment of David John Manning as a director on 19 January 2021
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
26 Mar 2020 AD01 Registered office address changed from 77 Kingsway London WC2B 6SR England to 53 Foley Road Claygate Surrey KT10 0LU on 26 March 2020
23 Oct 2019 AA Total exemption full accounts made up to 30 November 2018
10 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
11 Jul 2019 AP01 Appointment of Mr Michael William Mayfield as a director on 10 July 2019
11 Jul 2019 AP01 Appointment of Mr Alan Richard Bracher as a director on 10 July 2019