About

Registered Number: 05231939
Date of Incorporation: 15/09/2004 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: Mlg Associates Unit 4 Sunfield Bus Park, New Mill Road, Finchampstead Wokingham, Berkshire, RG40 4QT

 

Based in Finchampstead Wokingham, Berkshire, Jaap Developments Ltd was founded on 15 September 2004, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. The companies director is listed as Bennett-walsh, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT-WALSH, Jane 06 October 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 February 2020
RESOLUTIONS - N/A 10 February 2020
LIQ01 - N/A 10 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2020
MR04 - N/A 17 December 2019
MR04 - N/A 17 December 2019
MR04 - N/A 17 December 2019
MR04 - N/A 17 December 2019
MR04 - N/A 17 December 2019
AA - Annual Accounts 11 December 2019
AA01 - Change of accounting reference date 11 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 11 September 2019
AD01 - Change of registered office address 06 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 13 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 28 September 2016
AA01 - Change of accounting reference date 15 June 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 11 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 02 July 2012
CH01 - Change of particulars for director 11 June 2012
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
CH03 - Change of particulars for secretary 20 November 2009
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363s - Annual Return 03 October 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 27 June 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2006 Fully Satisfied

N/A

Legal charge 22 June 2006 Fully Satisfied

N/A

Legal charge 22 June 2006 Fully Satisfied

N/A

Legal charge 22 June 2006 Fully Satisfied

N/A

Legal charge 22 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.