This company is commonly known as Jas Housing Developments Limited. The company was founded 9 years ago and was given the registration number 09415996. The firm's registered office is in CADDINGTON. You can find them at 19-21 Manor Road, , Caddington, Bedfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | JAS HOUSING DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09415996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-21 Manor Road, Caddington, Bedfordshire, United Kingdom, LU1 4EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72a, Morris Way, London Colney, St. Albans, United Kingdom, AL2 1JN | Director | 02 February 2015 | Active |
72a, Morris Way, London Colney, St. Albans, United Kingdom, AL2 1JN | Director | 02 February 2015 | Active |
Mrs Donna Aviles | ||
Notified on | : | 30 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72a Morris Way, London Colney, St. Albans, England, AL2 1JN |
Nature of control | : |
|
Mr Joe Aviles | ||
Notified on | : | 30 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 72a Morris Way, London Colney, St. Albans, England, AL2 1JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Gazette | Gazette filings brought up to date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Gazette | Gazette notice compulsory. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Accounts | Change account reference date company previous extended. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Capital | Capital allotment shares. | Download |
2015-04-30 | Capital | Capital allotment shares. | Download |
2015-04-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.