About

Registered Number: 04888205
Date of Incorporation: 04/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 22 Fryerning Lane, Ingatestone, Essex, CM4 0DD,

 

Joseph James Developments Ltd was registered on 04 September 2003 and has its registered office in Ingatestone, Essex, it's status in the Companies House registry is set to "Active". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROXON, Matthew Lyal 04 September 2003 - 1
CROXON, Natalie Caren 23 June 2020 - 1
THOROUGHGOOD, Graham Stewart 17 April 2007 31 May 2019 1
Secretary Name Appointed Resigned Total Appointments
CROXON, Natalie Caren 04 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 September 2020
CS01 - N/A 27 August 2020
AP01 - Appointment of director 23 June 2020
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 20 September 2019
CS01 - N/A 22 August 2019
PSC01 - N/A 22 August 2019
PSC01 - N/A 22 August 2019
PSC09 - N/A 22 August 2019
RESOLUTIONS - N/A 15 August 2019
CONNOT - N/A 15 August 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 September 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 05 July 2016
AD01 - Change of registered office address 27 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH03 - Change of particulars for secretary 01 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 28 November 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 05 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 28 September 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 19 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
AA - Annual Accounts 11 June 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 20 September 2004
225 - Change of Accounting Reference Date 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.