About

Registered Number: 04369381
Date of Incorporation: 07/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

J. Hartwell Developments Ltd was founded on 07 February 2002. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARTWELL, Justine 07 February 2002 24 April 2014 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 18 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 14 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 26 November 2014
TM02 - Termination of appointment of secretary 24 April 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 06 June 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 10 March 2003
395 - Particulars of a mortgage or charge 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 07 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.