CHRIS JARAM DEVELOPMENTS (CNF) LIMITED
Status | ACTIVE |
Company No. | 04186366 |
Category | Private Limited Company |
Incorporated | 23 Mar 2001 |
Age | 23 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHRIS JARAM DEVELOPMENTS (CNF) LIMITED is an active private limited company with number 04186366. It was incorporated 23 years, 2 months, 9 days ago, on 23 March 2001. The company address is 1 & 2 Heritage Park 1 & 2 Heritage Park, Cannock, WS11 7LT, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Gazette filings brought up to date
Date: 30 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2022
Action Date: 07 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-07
Charge number: 041863660012
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Mortgage satisfy charge full
Date: 19 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041863660010
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2015
Action Date: 05 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-05
Charge number: 041863660011
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 25 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041863660010
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Move registers to registered office company
Date: 30 Apr 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Move registers to sail company
Date: 28 May 2012
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 28 May 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Malcolm Stanton
Change date: 2012-03-01
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Christopher Philip Jaram
Documents
Change registered office address company with date old address
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-16
Old address: Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Change person director company with change date
Date: 23 Apr 2011
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chrostopher Philip Jaram
Change date: 2010-03-24
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Chrostopher Philip Jaram
Documents
Change registered office address company with date old address
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Address
Type: AD01
Old address: 10 Hagley Road Stourbridge West Midlands DY8 1PS
Change date: 2010-03-16
Documents
Legacy
Date: 13 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Change account reference date company previous extended
Date: 05 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 06 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary edward jenner logged form
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed malcolm stanton
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 12/08/2008 from 2B dunrobin street longton stoke on trent staffordshire ST3 4NA
Documents
Accounts with accounts type dormant
Date: 25 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Miscellaneous
Date: 12 Jul 2004
Category: Miscellaneous
Type: MISC
Description: Document removed
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 31/08/02
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Legacy
Date: 19 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 19/09/01 from: copthall house 1 new road stourbridge west midlands DY8 1PH
Documents
Legacy
Date: 11 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 11/09/01 from: remlane house hagley road stourbridge west midlands DY8 1QH
Documents
Legacy
Date: 11 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 30/04/01 from: 2B dunrobin street longton stoke on trent staffordshire ST3 4NA
Documents
Legacy
Date: 12 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 12/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/03/01--------- £ si 300@1=300 £ ic 700/1000
Documents
Legacy
Date: 12 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/03/01--------- £ si 699@1=699 £ ic 1/700
Documents
Some Companies
2 - 6 WOODFIELD PLACE,LONDON,W9 2BJ
Number: | 10079437 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WORSLEY HOUSE,LONDON,SE23 3YW
Number: | 10848177 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITRE HOUSE,IPSWICH,IP4 1JE
Number: | 11319950 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELEN HARRISON & COMPANY LIMITED
108 SANDFORD ROAD,ESSEX,CM2 6DH
Number: | 02812412 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 CLEMENTS ROAD,LONDON,E6 2DN
Number: | 11668333 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4050,ST ANDREWS,KY16 9UR
Number: | SL021748 |
Status: | ACTIVE |
Category: | Limited Partnership |