Based in Edlesborough, Beds, Jebech Developments Ltd was registered on 30 June 2004, it's status is listed as "Active". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANNINGTON, Paul | 30 June 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANNINGTON, Dawn | 30 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 07 July 2015 | |
MR01 - N/A | 03 June 2015 | |
AA - Annual Accounts | 30 April 2015 | |
MR01 - N/A | 04 October 2014 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AD01 - Change of registered office address | 13 May 2013 | |
AA - Annual Accounts | 31 March 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2012 | |
AR01 - Annual Return | 07 July 2011 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
MG01 - Particulars of a mortgage or charge | 07 November 2009 | |
363a - Annual Return | 10 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 25 April 2008 | |
395 - Particulars of a mortgage or charge | 20 February 2008 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
363a - Annual Return | 26 July 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 07 July 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 18 July 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
288b - Notice of resignation of directors or secretaries | 16 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
NEWINC - New incorporation documents | 30 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 June 2015 | Outstanding |
N/A |
A registered charge | 29 September 2014 | Outstanding |
N/A |
Legal charge | 10 June 2011 | Outstanding |
N/A |
Legal charge | 21 October 2009 | Outstanding |
N/A |
Deed of legal charge | 15 February 2008 | Outstanding |
N/A |
Legal charge | 07 September 2007 | Outstanding |
N/A |
Legal charge | 29 June 2007 | Outstanding |
N/A |
Mortgage | 06 June 2005 | Outstanding |
N/A |
Deed of mortgage | 27 May 2005 | Outstanding |
N/A |
Debenture | 29 April 2005 | Fully Satisfied |
N/A |