About

Registered Number: 04238852
Date of Incorporation: 21/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 5 months ago)
Registered Address: The Black Barn Hall Road, Lavenham, Sudbury, Suffolk, CO10 9QX

 

J.B.A. Development Services Ltd was registered on 21 June 2001, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 23 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 06 September 2016
RESOLUTIONS - N/A 26 August 2016
RESOLUTIONS - N/A 26 August 2016
SH08 - Notice of name or other designation of class of shares 25 August 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 25 June 2015
AD01 - Change of registered office address 06 March 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 23 July 2014
AR01 - Annual Return 18 July 2014
AA01 - Change of accounting reference date 04 April 2014
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 September 2011
CH03 - Change of particulars for secretary 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 31 August 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 18 July 2003
CERTNM - Change of name certificate 07 July 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 January 2002
288c - Notice of change of directors or secretaries or in their particulars 04 January 2002
288b - Notice of resignation of directors or secretaries 25 June 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.