About

Registered Number: 05910142
Date of Incorporation: 18/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Old Church, Pollux Gate, Lytham St. Annes, FY8 1BG,

 

Jcr Developments (UK) Ltd was established in 2006, it has a status of "Active". This business has 2 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, James Craig 02 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
REID, Helen Ruth 02 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 25 May 2020
CH03 - Change of particulars for secretary 15 January 2020
AD01 - Change of registered office address 15 January 2020
CH01 - Change of particulars for director 24 October 2019
CH03 - Change of particulars for secretary 24 October 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 07 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 28 April 2010
AD01 - Change of registered office address 20 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 02 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
353 - Register of members 01 September 2008
AA - Annual Accounts 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 10 November 2007
363a - Annual Return 14 September 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 08 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
CERTNM - Change of name certificate 09 January 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 November 2007 Outstanding

N/A

Legal mortgage 11 May 2007 Outstanding

N/A

Legal mortgage (own account) 07 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.