Jcj Developments Ltd was setup in 2005, it's status at Companies House is "Active". We do not know the number of employees at the business. There is only one director listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOWNEND, Cheryl Jane | 31 March 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 April 2020 | |
CS01 - N/A | 22 April 2020 | |
AA01 - Change of accounting reference date | 27 January 2020 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
AA01 - Change of accounting reference date | 23 October 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
363s - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 31 January 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2007 | |
363s - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 01 June 2006 | |
363s - Annual Return | 01 June 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 27 May 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2005 | |
NEWINC - New incorporation documents | 31 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 30 May 2008 | Outstanding |
N/A |
Mortgage | 15 June 2007 | Outstanding |
N/A |
Mortgage | 19 May 2006 | Outstanding |
N/A |
Mortgage | 20 December 2005 | Outstanding |
N/A |
Mortgage deed | 24 May 2005 | Outstanding |
N/A |
Debenture | 21 April 2005 | Outstanding |
N/A |