About

Registered Number: 04906395
Date of Incorporation: 21/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: Aard House, 104 Haltwhistle Road, South Woodham Ferrers, Essex, CM3 5ZF

 

Based in Essex, Joland Developments Ltd was established in 2003. There is one director listed as Streeter, Ronald William for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREETER, Ronald William 15 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
3.6 - Abstract of receipt and payments in receivership 01 December 2009
LQ02 - Notice of ceasing to act as receiver or manager 01 December 2009
405(1) - Notice of appointment of Receiver 19 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 07 August 2007
395 - Particulars of a mortgage or charge 02 March 2007
287 - Change in situation or address of Registered Office 14 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 18 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 01 November 2004
395 - Particulars of a mortgage or charge 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
287 - Change in situation or address of Registered Office 29 September 2003
NEWINC - New incorporation documents 21 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2007 Outstanding

N/A

Legal charge 20 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.