Download leads from Nexok and grow your business. Find out more

D & J Developments Limited

Documents

Total Documents76
Total Pages253

Filing History

24 January 2024Micro company accounts made up to 30 April 2023
16 May 2023Confirmation statement made on 13 April 2023 with no updates
16 September 2022Director's details changed for John O'shea on 16 September 2022
16 September 2022Change of details for Mr John O'shea as a person with significant control on 16 September 2022
13 September 2022Micro company accounts made up to 30 April 2022
30 May 2022Confirmation statement made on 13 April 2022 with no updates
16 November 2021Micro company accounts made up to 30 April 2021
30 April 2021Micro company accounts made up to 30 April 2020
29 April 2021Confirmation statement made on 13 April 2021 with no updates
1 May 2020Confirmation statement made on 13 April 2020 with no updates
9 April 2020Micro company accounts made up to 30 April 2019
11 March 2020Registered office address changed from 31 Dunns Close Nuneaton Warwickshire CV11 4NF to 76 Lake View Road Coventry CV5 8JY on 11 March 2020
29 April 2019Confirmation statement made on 13 April 2019 with no updates
31 January 2019Total exemption full accounts made up to 30 April 2018
24 April 2018Confirmation statement made on 13 April 2018 with no updates
31 January 2018Total exemption full accounts made up to 30 April 2017
20 April 2017Confirmation statement made on 13 April 2017 with updates
20 April 2017Confirmation statement made on 13 April 2017 with updates
8 April 2017Compulsory strike-off action has been discontinued
8 April 2017Compulsory strike-off action has been discontinued
6 April 2017Total exemption small company accounts made up to 30 April 2016
6 April 2017Total exemption small company accounts made up to 30 April 2016
4 April 2017First Gazette notice for compulsory strike-off
4 April 2017First Gazette notice for compulsory strike-off
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
4 May 2016Director's details changed for Mr Darren John Lee on 1 April 2016
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
4 May 2016Director's details changed for Mr Darren John Lee on 1 April 2016
1 February 2016Total exemption small company accounts made up to 30 April 2015
1 February 2016Total exemption small company accounts made up to 30 April 2015
30 April 2015Total exemption small company accounts made up to 30 April 2014
30 April 2015Total exemption small company accounts made up to 30 April 2014
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
17 August 2013Compulsory strike-off action has been discontinued
17 August 2013Compulsory strike-off action has been discontinued
16 August 2013Annual return made up to 13 April 2013 with a full list of shareholders
16 August 2013Annual return made up to 13 April 2013 with a full list of shareholders
13 August 2013First Gazette notice for compulsory strike-off
13 August 2013First Gazette notice for compulsory strike-off
5 March 2013Total exemption small company accounts made up to 30 April 2012
5 March 2013Total exemption small company accounts made up to 30 April 2012
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
21 May 2012Registered office address changed from 2a Henry Street Nuneaton Warwickshire CV11 5SQ on 21 May 2012
21 May 2012Registered office address changed from 2a Henry Street Nuneaton Warwickshire CV11 5SQ on 21 May 2012
20 January 2012Accounts for a dormant company made up to 30 April 2011
20 January 2012Accounts for a dormant company made up to 30 April 2011
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
6 May 2011Accounts for a dormant company made up to 30 April 2010
6 May 2011Accounts for a dormant company made up to 30 April 2010
19 August 2010Registered office address changed from 33-35 Coton Road Nuneaton Warwickshire CV11 5TP on 19 August 2010
19 August 2010Registered office address changed from 33-35 Coton Road Nuneaton Warwickshire CV11 5TP on 19 August 2010
10 August 2010First Gazette notice for compulsory strike-off
10 August 2010First Gazette notice for compulsory strike-off
7 August 2010Compulsory strike-off action has been discontinued
7 August 2010Compulsory strike-off action has been discontinued
4 August 2010Annual return made up to 13 April 2010 with a full list of shareholders
4 August 2010Annual return made up to 13 April 2010 with a full list of shareholders
8 July 2009Director appointed john o'shea
8 July 2009Ad 13/04/09\gbp si 98@1=98\gbp ic 2/100\
8 July 2009Director appointed darren lee
8 July 2009Ad 13/04/09\gbp si 98@1=98\gbp ic 2/100\
8 July 2009Director appointed john o'shea
8 July 2009Director appointed darren lee
17 April 2009Appointment terminated secretary hcs secretarial LIMITED
17 April 2009Appointment terminated director aderyn hurworth
17 April 2009Appointment terminated director aderyn hurworth
17 April 2009Appointment terminated secretary hcs secretarial LIMITED
13 April 2009Incorporation
13 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing