Based in London, J. Frary Developments Ltd was established in 2006. We don't know the number of employees at this organisation. The company has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 October 2015 | |
DS01 - Striking off application by a company | 13 October 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 06 June 2015 | |
RESOLUTIONS - N/A | 12 February 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 February 2015 | |
SH19 - Statement of capital | 12 February 2015 | |
CAP-SS - N/A | 12 February 2015 | |
CH04 - Change of particulars for corporate secretary | 05 September 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
CH04 - Change of particulars for corporate secretary | 10 April 2014 | |
AD01 - Change of registered office address | 09 April 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 09 May 2012 | |
RP04 - N/A | 26 November 2011 | |
CH04 - Change of particulars for corporate secretary | 07 November 2011 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
AP01 - Appointment of director | 30 September 2011 | |
AA01 - Change of accounting reference date | 27 September 2011 | |
AR01 - Annual Return | 05 July 2011 | |
CH04 - Change of particulars for corporate secretary | 26 April 2011 | |
CH04 - Change of particulars for corporate secretary | 05 April 2011 | |
CH01 - Change of particulars for director | 01 April 2011 | |
AD01 - Change of registered office address | 02 March 2011 | |
AA - Annual Accounts | 10 November 2010 | |
SH19 - Statement of capital | 31 August 2010 | |
RESOLUTIONS - N/A | 25 August 2010 | |
RESOLUTIONS - N/A | 25 August 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 August 2010 | |
CAP-SS - N/A | 25 August 2010 | |
TM01 - Termination of appointment of director | 04 August 2010 | |
TM01 - Termination of appointment of director | 04 August 2010 | |
AR01 - Annual Return | 01 July 2010 | |
AA - Annual Accounts | 21 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 21 November 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
363a - Annual Return | 27 June 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 | 03 December 2007 | |
AA - Annual Accounts | 08 November 2007 | |
363a - Annual Return | 28 June 2007 | |
RESOLUTIONS - N/A | 28 April 2007 | |
RESOLUTIONS - N/A | 28 April 2007 | |
RESOLUTIONS - N/A | 28 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
225 - Change of Accounting Reference Date | 30 June 2006 | |
NEWINC - New incorporation documents | 27 June 2006 |