About

Registered Number: 03753963
Date of Incorporation: 16/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Based in Hailsham, East Sussex, Jeary Developments Ltd was founded on 16 April 1999, it's status in the Companies House registry is set to "Active". There are no directors listed for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 January 2020
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 25 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 03 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 21 December 2015
AAMD - Amended Accounts 12 June 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 03 February 2014
MR01 - N/A 25 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 28 August 2012
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 28 May 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 05 February 2012
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 June 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AA - Annual Accounts 06 January 2010
CH03 - Change of particulars for secretary 05 November 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 06 February 2008
287 - Change in situation or address of Registered Office 13 November 2007
363s - Annual Return 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 31 March 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 17 January 2006
395 - Particulars of a mortgage or charge 01 September 2005
363s - Annual Return 20 April 2005
395 - Particulars of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
AA - Annual Accounts 23 November 2004
287 - Change in situation or address of Registered Office 17 June 2004
CERTNM - Change of name certificate 08 June 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 07 February 2003
AA - Annual Accounts 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 26 January 2001
225 - Change of Accounting Reference Date 26 January 2001
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2014 Fully Satisfied

N/A

Legal charge 29 February 2012 Fully Satisfied

N/A

Legal charge 30 April 2010 Fully Satisfied

N/A

Debenture 17 March 2010 Fully Satisfied

N/A

Legal mortgage 26 March 2007 Fully Satisfied

N/A

Legal mortgage 15 August 2005 Fully Satisfied

N/A

Legal mortgage 10 December 2004 Fully Satisfied

N/A

Debenture 06 December 2004 Fully Satisfied

N/A

Legal charge 29 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.