J C DEVELOPMENTS (YORKSHIRE) LTD
Status | DISSOLVED |
Company No. | 07945243 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 9 days |
SUMMARY
J C DEVELOPMENTS (YORKSHIRE) LTD is an dissolved private limited company with number 07945243. It was incorporated 12 years, 3 months, 23 days ago, on 10 February 2012 and it was dissolved 5 months, 9 days ago, on 26 December 2023. The company address is C/O Smith Butler C/O Smith Butler, Baildon, BD17 7AX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Dissolution application strike off company
Date: 27 Sep 2023
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 02 Feb 2023
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 27 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Notification of a person with significant control
Date: 14 Oct 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-26
Psc name: Charlotte Laura Christensen
Documents
Change to a person with significant control
Date: 13 Oct 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Keith Christensen
Change date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Capital name of class of shares
Date: 04 Oct 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-29
Officer name: Jason Keith Christensen
Documents
Change to a person with significant control
Date: 29 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-29
Psc name: Mr Jason Keith Christensen
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
Old address: 10 Mercury Quays Shipley Bradford West Yorkshire BD17 7DB
Change date: 2019-03-08
New address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-14
Officer name: Jason Keith Christensen
Documents
Change to a person with significant control
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Keith Christensen
Change date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Some Companies
16 ST. MARTIN'S LE GRAND,LONDON,EC1A 4EN
Number: | 10759885 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE
Number: | 02363015 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SOUTH DRIVE,ORPINGTON,BR6 9NG
Number: | 10991718 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLAR CONSULTANCY & TRAINING SERVICES LTD
ELIZABETH HOUSE,ABINGDON,OX14 3LN
Number: | 09699411 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE 369 BURNT OAK BROADWAY,EDGWARE,HA8 5AW
Number: | 04940067 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.C. SWIFT PROPERTY MANAGEMENT LLP
CHARLES LAKE HOUSE,DARTFORD,DA2 6QA
Number: | OC419822 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |