About

Registered Number: 05409232
Date of Incorporation: 31/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 33 George Street, Wakefield, West Yorkshire, WF1 1LX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNEND, Cheryl Jane 31 March 2005 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.