JCR DEVELOPMENTS (UK) LTD
Status | ACTIVE |
Company No. | 05910142 |
Category | Private Limited Company |
Incorporated | 18 Aug 2006 |
Age | 17 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
JCR DEVELOPMENTS (UK) LTD is an active private limited company with number 05910142. It was incorporated 17 years, 9 months, 18 days ago, on 18 August 2006. The company address is The Old Church The Old Church, Lytham St. Annes, FY8 1BG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 25 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person secretary company with change date
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Ruth Reid
Change date: 2020-01-15
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
New address: The Old Church Pollux Gate Lytham St. Annes FY8 1BG
Change date: 2020-01-15
Old address: Enterprise Centre Lytham Road Blackpool FY4 1EW England
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 20 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Craig Reid
Change date: 2019-10-20
Documents
Change person secretary company with change date
Date: 24 Oct 2019
Action Date: 20 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-20
Officer name: Helen Ruth Reid
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Old address: C/O Walter Jones & Co New Bpl Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW
Change date: 2019-08-12
New address: Enterprise Centre Lytham Road Blackpool FY4 1EW
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type micro entity
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type micro entity
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Address
Type: AD01
Old address: 22 Dean Street Blackpool Lancashire FY4 1AU Uk
Change date: 2009-11-20
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 01/09/2008 from 22 dean street blackpool lancashire FY4 1AU
Documents
Legacy
Date: 01 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 02 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 10 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 12 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/01/07-02/01/07 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 09 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed survey engineering services LTD\certificate issued on 09/01/07
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BATH MARKETING CONSULTANCY LTD
THE OLD POST OFFICE LOWER VOBSTER,RADSTOCK,BA3 5RJ
Number: | 06915768 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILTON PARK,LONDON,N6 5QA
Number: | 11867641 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 GARDEN STREET,TUNBRIDGE WELLS,TN1 2XB
Number: | 06985471 |
Status: | ACTIVE |
Category: | Private Limited Company |
KPMG LLP (RESTRUCTURING),READING,RG7 4SD
Number: | 02924472 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1B WANLIP AVENUE,LEICESTER,LE4 4JQ
Number: | 10542861 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REAL JUNK FOOD PROJECT ISLE OF WIGHT CIC
99 MONKS LANE,FRESHWATER,PO40 9SQ
Number: | 11648614 |
Status: | ACTIVE |
Category: | Community Interest Company |