About

Registered Number: 04952344
Date of Incorporation: 04/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 1 Wood Lane Cottage, Wood Lane Mobberley, Mobberley, Cheshire, WA16 7NL

 

Based in Mobberley, Jhf Developments Ltd was established in 2003, it's status at Companies House is "Active". The business has 2 directors listed as Fryer, Janine Helen, King, Cynthia Rosemary at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Janine Helen 04 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KING, Cynthia Rosemary 04 November 2003 31 October 2009 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 30 October 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
CS01 - N/A 03 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 11 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 28 November 2010
AA - Annual Accounts 21 October 2010
CH01 - Change of particulars for director 14 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AA - Annual Accounts 29 November 2009
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 28 November 2008
395 - Particulars of a mortgage or charge 20 March 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 14 July 2007
363s - Annual Return 05 December 2006
395 - Particulars of a mortgage or charge 08 June 2006
AA - Annual Accounts 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2006
225 - Change of Accounting Reference Date 01 February 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 21 September 2005
395 - Particulars of a mortgage or charge 12 February 2005
395 - Particulars of a mortgage or charge 12 February 2005
363s - Annual Return 21 January 2005
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 03 November 2011 Outstanding

N/A

Legal charge 19 March 2008 Fully Satisfied

N/A

Legal charge 12 July 2007 Fully Satisfied

N/A

Legal charge 07 June 2006 Fully Satisfied

N/A

Legal charge 04 February 2005 Fully Satisfied

N/A

Legal charge 04 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.