J B Developments (Yorkshire) Ltd was registered on 10 February 2003, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There is one director listed for J B Developments (Yorkshire) Ltd in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROSENITZ, Clare Vivienne | 10 February 2003 | 26 April 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 May 2017 | |
DS01 - Striking off application by a company | 25 April 2017 | |
AR01 - Annual Return | 26 April 2016 | |
AD01 - Change of registered office address | 26 April 2016 | |
TM02 - Termination of appointment of secretary | 26 April 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AA - Annual Accounts | 24 February 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 30 March 2009 | |
363a - Annual Return | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
AA - Annual Accounts | 28 March 2008 | |
287 - Change in situation or address of Registered Office | 28 March 2008 | |
AA - Annual Accounts | 23 February 2007 | |
363a - Annual Return | 19 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2007 | |
287 - Change in situation or address of Registered Office | 19 February 2007 | |
AA - Annual Accounts | 27 June 2006 | |
363a - Annual Return | 10 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2006 | |
287 - Change in situation or address of Registered Office | 10 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2006 | |
225 - Change of Accounting Reference Date | 08 August 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 20 May 2004 | |
225 - Change of Accounting Reference Date | 11 March 2004 | |
363s - Annual Return | 08 February 2004 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 28 October 2003 | |
288b - Notice of resignation of directors or secretaries | 15 August 2003 | |
288b - Notice of resignation of directors or secretaries | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 August 2003 | |
287 - Change in situation or address of Registered Office | 15 August 2003 | |
225 - Change of Accounting Reference Date | 15 August 2003 | |
CERTNM - Change of name certificate | 14 August 2003 | |
NEWINC - New incorporation documents | 10 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 October 2003 | Outstanding |
N/A |
Debenture | 20 October 2003 | Outstanding |
N/A |