JGC 14 DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06460417 |
Category | Private Limited Company |
Incorporated | 27 Dec 2007 |
Age | 16 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
JGC 14 DEVELOPMENTS LIMITED is an active private limited company with number 06460417. It was incorporated 16 years, 4 months, 2 days ago, on 27 December 2007. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.
Company Fillings
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 27 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 27 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-27
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Appoint corporate director company with name date
Date: 10 Dec 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ctc Directorships Ltd
Appointment date: 2020-10-22
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Robert James Rickman
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 12 Feb 2018
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John George Carey
Notification date: 2017-12-27
Documents
Withdrawal of a person with significant control statement
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-12
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert James Rickman
Change date: 2017-06-20
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward William Mole
Change date: 2017-03-03
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 27 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-27
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Change corporate secretary company
Date: 05 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Mr Edward William Mole
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change corporate secretary company with change date
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-09
Officer name: Capital Trading Companies Secretaries Limited
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-10
Old address: 7 Swallow Street London W1B 4DE
Documents
Appoint person director company with name date
Date: 29 Jan 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-15
Officer name: Mr Edward William Mole
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Termination director company with name termination date
Date: 16 Jan 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Matthew Brown
Termination date: 2014-01-15
Documents
Accounts with accounts type total exemption full
Date: 16 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 27 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-27
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 27 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-27
Documents
Second filing of form with form type
Date: 30 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: CH04
Documents
Appoint person director company with name date
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Rickman
Appointment date: 2011-11-25
Documents
Termination director company with name termination date
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-24
Officer name: Mark Nicholas Crowther
Documents
Termination director company with name termination date
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-24
Officer name: David Richard Charles Agnew
Documents
Change corporate secretary company
Date: 07 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Appoint person director company with name date
Date: 13 Sep 2011
Action Date: 12 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-12
Officer name: Mr David Richard Charles Agnew
Documents
Change corporate secretary company with change date
Date: 26 Apr 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Close Trading Companies Secretaries Limited
Change date: 2011-02-11
Documents
Change corporate secretary company
Date: 05 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 05 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-25
Officer name: Mr Dean Matthew Brown
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-02
Old address: 10 Crown Place London EC2A 4FT
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 27 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-27
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 27 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-27
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Mr Dean Matthew Brown
Documents
Accounts with accounts type total exemption full
Date: 20 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dean brown / 14/05/2009
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher brierley
Documents
Resolution
Date: 10 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 27/12/07-27/12/07 £ si [email protected]=24999 £ ic 1/25000
Documents
Legacy
Date: 28 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/08 to 30/09/08
Documents
Some Companies
DANA ARMSTRONG CONSULTING LIMITED
FINSGATE,LONDON,EC1V 9EE
Number: | 08194408 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADWAY CONSTRUCTION BUILD REFUBRISH MAINTAIN LTD
3 LINDWOOD CLOSE,LONDON,E6 5RW
Number: | 10334163 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PHILIP MURPHY & PARTNERS,NEWPORT,NP19 0AR
Number: | 11605338 |
Status: | ACTIVE |
Category: | Private Limited Company |
8G KILN LODGE,CRAIGAVON,BT66 6HT
Number: | NI655348 |
Status: | ACTIVE |
Category: | Private Limited Company |
376 ALCESTER ROAD SOUTH,KINGS HEATH,B14 6EW
Number: | 07586206 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 11662265 |
Status: | ACTIVE |
Category: | Private Limited Company |