About

Registered Number: 05832694
Date of Incorporation: 31/05/2006 (18 years ago)
Company Status: Active
Registered Address: 7 Westfield Road, Bramley, Rotherham, S Yorkshire, S66 2RX

 

Based in Rotherham in S Yorkshire, J.H. & Developments Ltd was registered on 31 May 2006, it's status at Companies House is "Active". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Jane 31 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 23 February 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 18 February 2018
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR01 - N/A 06 November 2017
MR01 - N/A 06 November 2017
CS01 - N/A 22 June 2017
MR04 - N/A 03 April 2017
MR04 - N/A 03 April 2017
AA - Annual Accounts 28 February 2017
RM02 - N/A 16 February 2017
RM02 - N/A 16 February 2017
RM02 - N/A 02 February 2017
RM02 - N/A 02 February 2017
MR01 - N/A 22 December 2016
MR01 - N/A 22 December 2016
MR01 - N/A 22 December 2016
RM01 - N/A 05 December 2016
RM01 - N/A 05 December 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
AR01 - Annual Return 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 08 August 2014
DISS40 - Notice of striking-off action discontinued 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 29 February 2012
RT01 - Application for administrative restoration to the register 24 February 2012
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 02 March 2010
AAMD - Amended Accounts 26 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 April 2009
395 - Particulars of a mortgage or charge 21 March 2009
363a - Annual Return 02 June 2008
395 - Particulars of a mortgage or charge 25 April 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 02 January 2008
287 - Change in situation or address of Registered Office 18 April 2007
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

A registered charge 22 December 2016 Fully Satisfied

N/A

A registered charge 22 December 2016 Fully Satisfied

N/A

A registered charge 22 December 2016 Fully Satisfied

N/A

Mortgage 18 March 2009 Fully Satisfied

N/A

Mortgage 23 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.