Advanced company searchLink opens in new window

JAKE JAMES DEVELOPMENTS LTD

Company number 10558012

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)
20 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 5 December 2023
13 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 5 December 2022
28 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 5 December 2021
23 Feb 2022 LIQ02 Statement of affairs
23 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 5 December 2020
19 Dec 2019 600 Appointment of a voluntary liquidator
19 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-06
01 Mar 2019 PSC04 Change of details for Mrs Rachel Ana James as a person with significant control on 28 February 2019
01 Mar 2019 PSC04 Change of details for Mr Jake Corbyn James as a person with significant control on 28 February 2019
01 Mar 2019 CH01 Director's details changed for Mr Jake Corbyn James on 28 February 2019
01 Mar 2019 CH01 Director's details changed for Mrs Rachel Ana James on 28 February 2019
30 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jan 2018 PSC04 Change of details for Mrs Rachel Ana James as a person with significant control on 16 January 2018
16 Jan 2018 CH01 Director's details changed for Mrs Rachel Ana James on 16 January 2018
16 Jan 2018 PSC04 Change of details for Mr Jake Corbyn James as a person with significant control on 16 January 2018
16 Jan 2018 CH01 Director's details changed for Mr Jake Corbyn James on 16 January 2018
16 Jan 2018 AD01 Registered office address changed from 11 Levetts Close Stenson Fields Derby DE24 3EU United Kingdom to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 16 January 2018
16 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
11 Jan 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
11 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-11
  • GBP 10