About

Registered Number: 05166682
Date of Incorporation: 30/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: ROBERTS ACCOUNTANCY & TAX LIMITED, Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Beds, LU6 2ES

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNINGTON, Paul 30 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HANNINGTON, Dawn 30 June 2004 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.