About

Registered Number: 02488952
Date of Incorporation: 04/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7a Wheler Road, Seven Stars Industrial Estate,, Coventry, West Midlands, CV3 4LJ

 

Founded in 1990, Jandu Developments Ltd have registered office in Coventry, West Midlands, it's status at Companies House is "Active". There are 5 directors listed for this business at Companies House. We don't currently know the number of employees at Jandu Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANDU, Jagtar Singh 01 December 2005 - 1
JANDU, Naginder Singh N/A - 1
JANDU, Satwinder Singh N/A - 1
JANDU, Jaytar 06 April 1998 26 September 1998 1
Secretary Name Appointed Resigned Total Appointments
JANDU, Rabinder Kaur N/A - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 03 March 2020
RP04AR01 - N/A 16 October 2019
RP04CS01 - N/A 27 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 26 February 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 01 March 2017
CS01 - N/A 16 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 09 March 2015
MR01 - N/A 13 November 2014
AR01 - Annual Return 07 April 2014
AD04 - Change of location of company records to the registered office 07 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 26 March 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 02 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 03 February 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 24 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
395 - Particulars of a mortgage or charge 07 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 02 June 2003
287 - Change in situation or address of Registered Office 09 April 2003
AA - Annual Accounts 07 March 2003
287 - Change in situation or address of Registered Office 16 October 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 26 January 2000
AUD - Auditor's letter of resignation 04 January 2000
AUD - Auditor's letter of resignation 04 January 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 24 February 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 01 April 1997
AA - Annual Accounts 02 April 1996
363s - Annual Return 01 April 1996
395 - Particulars of a mortgage or charge 31 January 1996
395 - Particulars of a mortgage or charge 22 January 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 28 March 1995
AA - Annual Accounts 20 July 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 05 May 1994
363s - Annual Return 22 April 1993
363b - Annual Return 25 April 1992
RESOLUTIONS - N/A 05 March 1992
MEM/ARTS - N/A 05 March 1992
RESOLUTIONS - N/A 19 February 1992
AA - Annual Accounts 19 February 1992
363a - Annual Return 15 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1990
287 - Change in situation or address of Registered Office 02 May 1990
288 - N/A 02 May 1990
NEWINC - New incorporation documents 04 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2014 Outstanding

N/A

Charge over cash deposit 21 February 2013 Outstanding

N/A

Charge over a deposit 27 January 2009 Outstanding

N/A

Charge over a deposit held by yorkshire bank (own account) 06 June 2005 Outstanding

N/A

Legal mortgage 19 January 1996 Fully Satisfied

N/A

Debenture 18 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.