About

Registered Number: 04017268
Date of Incorporation: 19/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Lonsdale, High Street, Lutterworth, Leicestershire, LE17 4AD

 

Established in 2000, Joben Developments Ltd have registered office in Lutterworth in Leicestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 3 directors listed as Gray, Pauline Jane, Atkin, Martin, Mangan, Eamon Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANGAN, Eamon Joseph 19 June 2000 11 September 2001 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Pauline Jane 25 October 2004 - 1
ATKIN, Martin 19 June 2000 25 October 2004 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
RM02 - N/A 29 August 2017
LQ01 - Notice of appointment of receiver or manager 02 July 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 17 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 04 July 2005
RESOLUTIONS - N/A 27 June 2005
RESOLUTIONS - N/A 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
AA - Annual Accounts 11 February 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2007 Outstanding

N/A

Debenture 22 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.