About

Registered Number: 07806234
Date of Incorporation: 11/10/2011 (12 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, London, N21 3NA

 

Based in London, James Daniel Developments Ltd was founded on 11 October 2011, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
LIQ02 - N/A 05 March 2020
AD01 - Change of registered office address 27 February 2020
RESOLUTIONS - N/A 26 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2020
DISS40 - Notice of striking-off action discontinued 02 November 2019
CS01 - N/A 01 November 2019
PSC04 - N/A 01 November 2019
CH01 - Change of particulars for director 01 November 2019
AD01 - Change of registered office address 01 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
DISS40 - Notice of striking-off action discontinued 31 October 2018
AA - Annual Accounts 30 October 2018
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 30 October 2018
PSC04 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
AD01 - Change of registered office address 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
CH01 - Change of particulars for director 09 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 October 2017
MR04 - N/A 05 September 2017
MR04 - N/A 05 September 2017
AD01 - Change of registered office address 31 July 2017
AA01 - Change of accounting reference date 31 July 2017
CH01 - Change of particulars for director 08 November 2016
CS01 - N/A 08 November 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 29 August 2016
AD01 - Change of registered office address 29 August 2016
AR01 - Annual Return 19 November 2015
AD01 - Change of registered office address 19 November 2015
AA01 - Change of accounting reference date 16 November 2015
AA - Annual Accounts 29 October 2015
AA01 - Change of accounting reference date 29 July 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 16 October 2012
AD01 - Change of registered office address 16 October 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
NEWINC - New incorporation documents 11 October 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2012 Fully Satisfied

N/A

Legal charge 13 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.