This company is commonly known as Jachope Developments Limited. The company was founded 28 years ago and was given the registration number 03100133. The firm's registered office is in LONDON. You can find them at 5 Estella House Henry Dickens Court, St. Anns Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | JACHOPE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03100133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Estella House Henry Dickens Court, St. Anns Road, London, England, W11 4DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, London Road, Petersfield, England, GU31 5AB | Director | 08 September 1995 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 08 September 1995 | Active |
Teleki Runcton Lane, Runcton, Chichester, United Kingdom, PO20 1PT | Secretary | 08 September 1995 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 08 September 1995 | Active |
Mr Andrew Carnegie | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Teliki, Runcton Lane, Chichester, England, PO20 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2021-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-25 | Accounts | Change account reference date company previous extended. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.