Founded in 2001, Joint Project Developments Ltd have registered office in Lichfield, it's status at Companies House is "Dissolved". There is one director listed for Joint Project Developments Ltd. Currently we aren't aware of the number of employees at the Joint Project Developments Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARNLEY, Victoria Marie | 01 December 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 November 2015 | |
DS01 - Striking off application by a company | 21 October 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AD01 - Change of registered office address | 03 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 11 December 2013 | |
TM01 - Termination of appointment of director | 11 December 2013 | |
AP03 - Appointment of secretary | 11 December 2013 | |
TM01 - Termination of appointment of director | 11 December 2013 | |
TM02 - Termination of appointment of secretary | 11 December 2013 | |
RESOLUTIONS - N/A | 15 February 2013 | |
SH01 - Return of Allotment of shares | 15 February 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AD01 - Change of registered office address | 25 January 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
MG01 - Particulars of a mortgage or charge | 13 June 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2012 | |
AR01 - Annual Return | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
CH03 - Change of particulars for secretary | 11 January 2012 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 22 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 May 2010 | |
MG01 - Particulars of a mortgage or charge | 28 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 May 2010 | |
AA - Annual Accounts | 29 April 2010 | |
MG01 - Particulars of a mortgage or charge | 27 February 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
AA - Annual Accounts | 03 June 2009 | |
287 - Change in situation or address of Registered Office | 20 April 2009 | |
RESOLUTIONS - N/A | 18 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2008 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 26 June 2008 | |
395 - Particulars of a mortgage or charge | 20 June 2008 | |
363a - Annual Return | 21 November 2007 | |
287 - Change in situation or address of Registered Office | 07 September 2007 | |
395 - Particulars of a mortgage or charge | 26 June 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363a - Annual Return | 22 November 2006 | |
AA - Annual Accounts | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 22 May 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
363a - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 17 November 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
395 - Particulars of a mortgage or charge | 21 September 2004 | |
225 - Change of Accounting Reference Date | 01 September 2004 | |
AA - Annual Accounts | 14 April 2004 | |
395 - Particulars of a mortgage or charge | 06 February 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 06 August 2003 | |
225 - Change of Accounting Reference Date | 26 July 2003 | |
363s - Annual Return | 20 January 2003 | |
395 - Particulars of a mortgage or charge | 30 September 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2001 | |
NEWINC - New incorporation documents | 26 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 06 June 2012 | Outstanding |
N/A |
Debenture | 04 May 2012 | Outstanding |
N/A |
Legal charge | 25 May 2010 | Fully Satisfied |
N/A |
Debenture | 10 February 2010 | Fully Satisfied |
N/A |
Legal mortgage | 17 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 22 June 2007 | Fully Satisfied |
N/A |
Legal mortgage | 21 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 21 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 19 October 2004 | Fully Satisfied |
N/A |
Debenture | 16 September 2004 | Fully Satisfied |
N/A |
Legal charge | 19 January 2004 | Fully Satisfied |
N/A |
Debenture | 23 September 2002 | Fully Satisfied |
N/A |
Legal charge | 23 September 2002 | Fully Satisfied |
N/A |