About

Registered Number: 04311608
Date of Incorporation: 26/10/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 3 months ago)
Registered Address: 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHARNLEY, Victoria Marie 01 December 2012 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.