About

Registered Number: 05798476
Date of Incorporation: 27/04/2006 (19 years ago)
Company Status: Active
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Jgc 10 Developments Ltd was registered on 27 April 2006, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 13 May 2019
PSC01 - N/A 29 June 2018
CS01 - N/A 29 June 2018
PSC09 - N/A 26 June 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 16 March 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 14 May 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
TM01 - Termination of appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 10 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 06 December 2011
RP04 - N/A 05 December 2011
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
TM01 - Termination of appointment of director 24 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA01 - Change of accounting reference date 27 September 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 10 May 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 25 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 21 November 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 08 November 2007
363a - Annual Return 27 April 2007
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
225 - Change of Accounting Reference Date 02 May 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.