JBA DEVELOPMENTS LIMITED - HALSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-02 View Report
Accounts. Accounts type total exemption full. 2023-11-29 View Report
Confirmation statement. Statement with updates. 2023-02-06 View Report
Accounts. Accounts type total exemption full. 2022-07-27 View Report
Confirmation statement. Statement with updates. 2022-02-01 View Report
Accounts. Accounts type total exemption full. 2021-07-02 View Report
Accounts. Accounts type total exemption full. 2021-03-12 View Report
Confirmation statement. Statement with updates. 2021-02-04 View Report
Confirmation statement. Statement with updates. 2020-02-25 View Report
Accounts. Accounts type total exemption full. 2020-01-17 View Report
Confirmation statement. Statement with updates. 2019-02-14 View Report
Accounts. Accounts type total exemption full. 2019-01-25 View Report
Persons with significant control. Change date: 2018-05-16. Psc name: Mr George Francis Hand. 2018-05-16 View Report
Officers. Officer name: Mr George Francis Hand. Change date: 2018-05-16. 2018-05-16 View Report
Confirmation statement. Statement with updates. 2018-02-14 View Report
Accounts. Accounts type total exemption full. 2018-01-12 View Report
Accounts. Accounts type total exemption small. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Change account reference date company previous shortened. 2017-01-26 View Report
Address. Change date: 2016-07-02. Old address: 42 High Street Dunmow Essex CM6 1AH. New address: Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ. 2016-07-02 View Report
Annual return. With made up date full list shareholders. 2016-02-24 View Report
Accounts. Accounts type total exemption small. 2016-01-27 View Report
Officers. Termination date: 2015-02-02. Officer name: John Stewart Attenborough. 2015-11-26 View Report
Officers. Officer name: John Stewart Attenborough. Termination date: 2015-02-02. 2015-11-26 View Report
Accounts. Accounts type total exemption small. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2015-02-10 View Report
Address. Old address: C/O Forbes 42 High Street Dunmow Essex CM6 1AH England. New address: 42 High Street Dunmow Essex CM6 1AH. Change date: 2014-08-07. 2014-08-07 View Report
Address. Change date: 2014-07-22. New address: 42 High Street Dunmow Essex CM6 1AH. Old address: Suite 5 Melville House High Street Dunmow Essex CM6 1AF. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Address. Change date: 2013-10-07. Old address: Alsaka Building Ullswater Road Penrith Cumbria CA11 7EH United Kingdom. 2013-10-07 View Report
Officers. Officer name: Mr George Francis Hand. 2013-10-07 View Report
Gazette. Gazette filings brought up to date. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Dissolution. Dissolved compulsory strike off suspended. 2013-01-17 View Report
Gazette. Gazette notice compulsary. 2012-11-20 View Report
Gazette. Gazette filings brought up to date. 2012-04-28 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Dissolution. Dissolved compulsory strike off suspended. 2012-03-17 View Report
Gazette. Gazette notice compulsary. 2012-03-06 View Report
Gazette. Gazette filings brought up to date. 2011-07-06 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2011-07-05 View Report
Gazette. Gazette notice compulsary. 2011-05-10 View Report
Officers. Officer name: Brett Clarke. 2010-10-21 View Report
Officers. Officer name: Anthony Clarke. 2010-10-21 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report