About

Registered Number: 05781538
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Based in London, B.E.F. Jennings Developments Ltd was established in 2006, it's status is listed as "Active". B.E.F. Jennings Developments Ltd has 3 directors listed as Blake, David James, Rickman, Robert James, Skeldon, Roger. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, David James 30 September 2011 11 July 2014 1
RICKMAN, Robert James 12 September 2011 08 December 2011 1
SKELDON, Roger 11 July 2014 21 August 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
SH19 - Statement of capital 23 September 2020
CAP-SS - N/A 23 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2020
AP01 - Appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
AA - Annual Accounts 08 July 2020
TM01 - Termination of appointment of director 18 May 2020
AP01 - Appointment of director 18 May 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 10 June 2018
PSC09 - N/A 10 June 2018
PSC01 - N/A 10 June 2018
CH01 - Change of particulars for director 21 June 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 08 May 2015
CH04 - Change of particulars for corporate secretary 04 September 2014
TM01 - Termination of appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 09 May 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 06 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA01 - Change of accounting reference date 27 September 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 27 April 2011
CH04 - Change of particulars for corporate secretary 13 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 01 April 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 17 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 23 April 2007
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
225 - Change of Accounting Reference Date 20 April 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.