About

Registered Number: 06238855
Date of Incorporation: 08/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: C/O BENNETT (CONSTRUCTION) LTD, 2nd Floor, 49-51 Central Street, London, EC1V 8AB

 

Based in London, Jsd Developments Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Jsd Developments Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, Jim 20 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 04 January 2014
AP03 - Appointment of secretary 02 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 05 January 2012
AD01 - Change of registered office address 27 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 05 February 2009
225 - Change of Accounting Reference Date 07 July 2008
363s - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.